GOLDEN ACRE MANAGEMENT COMPANY LTD
Company number 02547274
- Company Overview for GOLDEN ACRE MANAGEMENT COMPANY LTD (02547274)
- Filing history for GOLDEN ACRE MANAGEMENT COMPANY LTD (02547274)
- People for GOLDEN ACRE MANAGEMENT COMPANY LTD (02547274)
- More for GOLDEN ACRE MANAGEMENT COMPANY LTD (02547274)
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) |
---|---|---|---|
21 Nov 2019 | TM01 | Termination of appointment of Robin Voysey as a director on 7 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Ashcroft House 1 st. Pauls Road Newton Abbot Devon TQ12 2HP England to 43a Devon Square Newton Abbot Devon TQ12 2HH on 21 November 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
24 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 May 2018 | AD01 | Registered office address changed from 48 West Cliff Park Drive Dawlish Exeter Devon EX7 9ER to Ashcroft House 1 st. Pauls Road Newton Abbot Devon TQ12 2HP on 23 May 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
12 Sep 2017 | AP03 | Appointment of Mrs Julia Edwards as a secretary on 15 April 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Colin Timms as a secretary on 15 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Robert Alan Bray as a director on 15 April 2017 | |
02 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
06 Oct 2014 | TM01 | Termination of appointment of Roger Cook as a director on 12 September 2014 | |
30 May 2014 | AP01 | Appointment of Mr Robin Voysey as a director | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AP01 | Appointment of Mrs Pauline Constance Timms as a director | |
27 May 2014 | AP01 | Appointment of Mr Colin Timms as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from 31 Oakland Drive Dawlish Devon EX7 9RW on 25 June 2012 |