CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED
Company number 01654995
- Company Overview for CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED (01654995)
- Filing history for CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED (01654995)
- People for CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED (01654995)
- More for CHURCH VIEW HOUSE (DREWSTEIGNTON) LIMITED (01654995)
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) |
---|---|---|---|
12 Aug 2016 | AP01 | Appointment of Ms Kate Ruscombe-King as a director on 11 August 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
29 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Phyllida Tester as a director on 7 April 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Jane Lindsey Evans on 8 April 2015 | |
28 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Feb 2015 | AD01 | Registered office address changed from 4 Cleveland Bridge Bath BA1 5DH to 2 Upper Hedgemead Road Upper Hedgemead Road Bath BA1 5NE on 28 February 2015 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
09 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
12 Jun 2011 | CH01 | Director's details changed for Jane Lindsey Evans on 12 June 2011 | |
12 Jun 2011 | AD01 | Registered office address changed from Hill House 20 London Street Faringdon Oxon SN7 7AA United Kingdom on 12 June 2011 | |
05 Apr 2011 | TM02 | Termination of appointment of Timothy Garratt as a secretary | |
30 Mar 2011 | CH01 | Director's details changed for Jane Lindsey Evans on 30 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from Rock House Chagford Devon TQ13 8AX on 30 March 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Phyllida Tester on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Jane Lindsey Evans on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for James Henry Francis Godwin on 7 April 2010 |