CARPENTERS COURT (NEWTON ABBOT) MANAGEMENT COMPANY LIMITED
Company number 02395931
- Company Overview for CARPENTERS COURT (NEWTON ABBOT) MANAGEMENT COMPANY LIMITED (02395931)
- Filing history for CARPENTERS COURT (NEWTON ABBOT) MANAGEMENT COMPANY LIMITED (02395931)
- People for CARPENTERS COURT (NEWTON ABBOT) MANAGEMENT COMPANY LIMITED (02395931)
- More for CARPENTERS COURT (NEWTON ABBOT) MANAGEMENT COMPANY LIMITED (02395931)
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) |
---|---|---|---|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
17 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2011 | CH01 | Director's details changed for Kerry Joanne Palmer on 15 June 2011 | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
26 Jun 2010 | CH01 | Director's details changed for Pauline Schofield on 15 June 2010 | |
20 May 2010 | AD01 | Registered office address changed from 2 Carpenters Court Church Road Newton Abbot Devon TQ12 1BW on 20 May 2010 | |
20 May 2010 | AP03 | Appointment of Richard James Tredinnick as a secretary | |
20 May 2010 | AP01 | Appointment of Richard James Tredinnick as a director | |
20 May 2010 | AP01 | Appointment of Samuel Dean Whitehead as a director | |
20 May 2010 | AP01 | Appointment of Kerry Joanne Palmer as a director | |
20 May 2010 | AP01 | Appointment of James Dyke Jones as a director | |
27 Apr 2010 | TM02 | Termination of appointment of Selina Da Silva as a secretary | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Aug 2009 | 288b | Appointment terminated director selina da silva | |
10 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
13 Mar 2009 | 288b | Appointment terminated director and secretary warren douglas | |
10 Mar 2009 | 288a | Secretary appointed selina mary da silva | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 22 union street newton abbot devon TQ12 2JT |