KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED
Company number 01935577
- Company Overview for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED (01935577)
- Filing history for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED (01935577)
- People for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED (01935577)
- More for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED (01935577)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
21 Dec 2023 | CH04 | Secretary's details changed for Modbury Estates Ltd on 21 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on 19 December 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Jacqueline Patricia Anne Miners as a director on 19 June 2023 | |
11 May 2023 | AP04 | Appointment of Modbury Estates Ltd as a secretary on 11 May 2023 | |
11 May 2023 | AD01 | Registered office address changed from Modbury Estates the Stables Edmeston Farm Modbury PL21 0TB England to The Stables Edmeston Farm Modbury PL21 0TB on 11 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
21 Mar 2023 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 17 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Modbury Estates the Stables Edmeston Farm Modbury PL21 0TB on 21 March 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
11 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr William Grant Bisset as a director on 20 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Wayne Andrew Parkes as a director on 20 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Thomas Patrick Howard as a director on 17 September 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Nicola Marks as a director on 25 November 2019 | |
03 Sep 2019 | AP01 | Appointment of Mrs Jacqueline Patricia Anne Miners as a director on 7 August 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Sarah Lillian Northam on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Sarah Lillian Northam on 12 December 2018 |