TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED
Company number 02689268
- Company Overview for TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED (02689268)
- Filing history for TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED (02689268)
- People for TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED (02689268)
- More for TIPCOTE HOUSE (SHEPTON MALLET) MANAGEMENT COMPANY LIMITED (02689268)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from Southview Farm Downside Shepton Mallet Somerset BA4 4JL England to Unit a Lewin House the Street Radstock BA3 3FJ on 9 October 2024 | |
13 May 2024 | AP02 | Appointment of Elite Group Limited as a director on 4 April 2024 | |
13 May 2024 | TM01 | Termination of appointment of Brian Edward Parsons as a director on 4 April 2024 | |
09 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
27 Feb 2024 | CH01 | Director's details changed for Mr Hywel Watkin Thomas on 27 February 2024 | |
17 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
02 Mar 2023 | AP01 | Appointment of Mr Daniel Trail Garvin as a director on 1 February 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Susanna Van Niekerk-Emsley as a director on 1 February 2023 | |
22 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Ms Meryl Kirsty Saunders as a director on 29 October 2021 | |
09 Mar 2022 | TM01 | Termination of appointment of Dave Christopher Seager-Thomas as a director on 29 October 2021 | |
25 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Dave Christopher Seager-Thomas on 26 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
15 Mar 2021 | AP01 | Appointment of Brian Parsons as a director on 20 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Julie Brooks on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from Hillview Oakhill Radstock Somerset BA3 5AY England to Southview Farm Downside Shepton Mallet Somerset BA4 4JL on 17 February 2021 | |
11 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
29 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2020 | PSC07 | Cessation of Julie Barbara Brooks as a person with significant control on 10 July 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
20 Feb 2020 | AP01 | Appointment of Mrs Susanna Van Niekerk-Emsley as a director on 7 February 2020 |