TEIGNBRIDGE BUSINESS CENTRE LIMITED
Company number 02740772
- Company Overview for TEIGNBRIDGE BUSINESS CENTRE LIMITED (02740772)
- Filing history for TEIGNBRIDGE BUSINESS CENTRE LIMITED (02740772)
- People for TEIGNBRIDGE BUSINESS CENTRE LIMITED (02740772)
- Registers for TEIGNBRIDGE BUSINESS CENTRE LIMITED (02740772)
- More for TEIGNBRIDGE BUSINESS CENTRE LIMITED (02740772)
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) |
---|---|---|---|
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from Teignbridge Business Centre Cavalier Road Heathfield, Newton Abbot Devon TQ12 6TZ to Unit 32 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 7 September 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Stuart Denis Barker as a secretary on 1 September 2014 | |
07 Sep 2015 | CH01 | Director's details changed for Stuart Denis Barker on 1 September 2014 | |
07 Sep 2015 | TM02 | Termination of appointment of Margaret Anne Baldwin as a secretary on 1 September 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
23 Aug 2010 | TM01 | Termination of appointment of Michael Beer as a director | |
23 Aug 2010 | TM01 | Termination of appointment of David Robertson as a director | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
19 Aug 2009 | 288b | Appointment terminated director peter reade | |
09 Jun 2009 | 288b | Appointment terminated director christopher hicks | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
01 Sep 2008 | 288c | Secretary's change of particulars / margaret baldwin / 26/08/2008 | |
01 Sep 2008 | 288a | Director appointed michael edgar beer |