MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED
Company number 01605890
- Company Overview for MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED (01605890)
- Filing history for MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED (01605890)
- People for MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED (01605890)
- More for MONTEREY FLAT MANAGEMENT (PAIGNTON) LIMITED (01605890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | AP03 | Appointment of Mrs Emma Jane Mccormack as a secretary | |
25 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 16 16 Monterey Hookhills Road Paignton Devon TQ4 7SU United Kingdom on 11 September 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Ann-Marie Willicott as a secretary | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Ann-Marie Willicott 8 Monterey Hookhills Road Paignton Devon TQ4 7SU United Kingdom on 2 April 2013 | |
30 Mar 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 Mar 2013 | AP01 | Appointment of Mr Alan Rodney Goldthorpe as a director | |
30 Mar 2013 | TM01 | Termination of appointment of John Cherrington as a director | |
02 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
07 Apr 2011 | AP01 | Appointment of Mrs Pamela Medlock as a director | |
07 Apr 2011 | AD01 | Registered office address changed from 3 Monterey Hookhills Road Paignton Devon TQ4 7SU on 7 April 2011 | |
06 Apr 2011 | TM02 | Termination of appointment of Sally Mccormack as a secretary | |
06 Apr 2011 | TM01 | Termination of appointment of Margaret Webb as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Derek Webb as a director | |
06 Apr 2011 | AP03 | Appointment of Mrs Ann-Marie Willicott as a secretary | |
08 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mrs Margaret Patricia Webb on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr. Derek John Webb on 12 April 2010 | |
27 May 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 25/04/09; full list of members |