- Company Overview for TERRACE VILLAS MANAGEMENT LIMITED (02452345)
- Filing history for TERRACE VILLAS MANAGEMENT LIMITED (02452345)
- People for TERRACE VILLAS MANAGEMENT LIMITED (02452345)
- More for TERRACE VILLAS MANAGEMENT LIMITED (02452345)
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) |
---|---|---|---|
24 Nov 2017 | TM01 | Termination of appointment of Robert John Gosling as a director on 24 November 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ to PO Box DE15 0QQ 10 Bretby Hall Burton-on-Trent One Property DE15 0QQ on 25 November 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AD04 | Register(s) moved to registered office address 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ | |
07 Dec 2015 | AD01 | Registered office address changed from 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN England to 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ on 7 December 2015 | |
04 Dec 2015 | AP03 | Appointment of Mr Anthony James Harper as a secretary on 1 December 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Anne Winifred Cleary as a director on 20 July 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 28a Hardwick Street Buxton Derbyshire SK17 6DH to 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN on 30 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Robert John Gosling as a director on 16 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Ms Anne Winifred Cleary as a director on 16 April 2015 | |
29 Apr 2015 | TM02 | Termination of appointment of Martin Bold as a secretary on 16 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Martin Bold as a director on 16 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
15 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 |