ROUGEMONT COURT (EXMINSTER) LIMITED
Company number 02752494
- Company Overview for ROUGEMONT COURT (EXMINSTER) LIMITED (02752494)
- Filing history for ROUGEMONT COURT (EXMINSTER) LIMITED (02752494)
- People for ROUGEMONT COURT (EXMINSTER) LIMITED (02752494)
- More for ROUGEMONT COURT (EXMINSTER) LIMITED (02752494)
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) |
---|---|---|---|
02 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
03 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Charles Edward Powell as a director on 3 January 2017 | |
16 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Clive Stuart Kirkbride as a director on 1 January 2016 | |
10 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of David Greenaway as a director | |
17 Jun 2014 | AD01 | Registered office address changed from 3 Rougemont Court, Farm House Rise Exminster Exeter EX6 8TQ on 17 June 2014 | |
12 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
07 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Apr 2013 | AD01 | Registered office address changed from 2 Rougemont Court Farm House Rise Exminster Exeter Devon EX6 8TQ on 21 April 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AP03 | Appointment of Mr Jeremy Phillips as a secretary | |
03 Feb 2012 | AP01 | Appointment of Mr Jeremy Phillips as a director | |
02 Feb 2012 | TM02 | Termination of appointment of Natalie Roberts as a secretary | |
22 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Mar 2011 | TM02 | Termination of appointment of Beverley Hughes as a secretary | |
27 Mar 2011 | AP03 | Appointment of Mrs Natalie Roberts as a secretary |