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) |
---|---|---|---|
06 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from C/O Chris Phillips 5 Paul Street Shepton Mallet Somerset BA4 5LD to Hillview Oakhill Radstock Somerset BA3 5AY on 11 July 2019 | |
10 Jul 2019 | PSC01 | Notification of Julie Barbara Brooks as a person with significant control on 10 July 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Christopher John Phillips as a director on 10 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Chris John Phillips as a person with significant control on 10 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Pamela Margaret Phillips as a secretary on 10 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
05 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Julia Simmonds as a director on 13 November 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
08 Dec 2014 | AP01 | Appointment of Miss Fay Shirley Tucker as a director on 12 May 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Hywel Watkin Thomas as a director on 13 May 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Mrs Julie Stott on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Julia Simmonds on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Dave Christopher Seager-Thomas on 19 February 2013 |