OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE)
Company number 01699972
- Company Overview for OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE) (01699972)
- Filing history for OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE) (01699972)
- People for OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE) (01699972)
- Charges for OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE) (01699972)
- More for OLD SCHOOL (TOTNES) DEVELOPMENT AND MANAGEMENT COMPANY LIMITED(THE) (01699972)
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) |
---|---|---|---|
29 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
25 Jan 2019 | AP03 | Appointment of Ms Jayne Murtha as a secretary on 6 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Mary Therese Beresford as a director on 7 December 2018 | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from 7 the Old School North Street Totnes Devon TQ9 5NZ to Flat 2, the Old School,North St Flat 2 the Old School North St Totnes Devon TQ9 5NZ on 8 December 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mrs. Mary Therese Beresford on 15 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mrs. Mary Therese Beresford on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mrs. Marie Therese Beresford on 4 August 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2016 | AP01 | Appointment of Ms. Lea Phillips as a director on 4 November 2016 | |
06 Nov 2016 | AP01 | Appointment of Mrs. Jayne Margaret Murtha as a director on 4 November 2016 | |
06 Nov 2016 | AP01 | Appointment of Mrs. Marie Therese Beresford as a director on 4 November 2016 | |
06 Nov 2016 | TM02 | Termination of appointment of Graham Thomas Hayman as a secretary on 4 November 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Seymour Jasper Solomon as a director on 4 November 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of Graham Thomas Hayman as a director on 4 November 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
04 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders |