THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED
Company number 02798147
- Company Overview for THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED (02798147)
- Filing history for THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED (02798147)
- People for THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED (02798147)
- More for THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED (02798147)
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) |
---|---|---|---|
10 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
06 Jul 2015 | AP01 | Appointment of Mr Brendan John Pring as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Brendan John Pring as a director on 6 July 2015 | |
14 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
08 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr David Cockroft on 20 June 2013 | |
20 Jun 2013 | AD04 | Register(s) moved to registered office address | |
20 Jun 2013 | AD02 | Register inspection address has been changed from C/O Simon Haste 6 Mary Rose House Mary Rose House Jubilee Drive Hemyock Cullompton Devon EX15 3QL England | |
20 Jun 2013 | CH01 | Director's details changed for Mr Brendan Pring on 20 June 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Rita Hooper as a director | |
05 Jun 2013 | AP01 | Appointment of Mrs Rita Joan Hooper as a director | |
04 Jun 2013 | AP03 | Appointment of Mrs Rita Joan Hooper as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Simon Haste as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from , High Park Lodge Parsonage Farm, West Lyng, Taunton, Somerset, TA3 5AP, United Kingdom on 4 June 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Feb 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
09 Jan 2013 | AP01 | Appointment of Mr Brendan Pring as a director | |
09 Jan 2013 | AP01 | Appointment of Mrs Rita Joan Hooper as a director | |
04 Oct 2012 | AD01 | Registered office address changed from , C/O Simon Haste, 6 Mary Rose House, Jubilee Drive Hemyock, Cullompton, Devon, EX15 3QL, United Kingdom on 4 October 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Simon Haste as a director | |
03 Oct 2012 | CH03 | Secretary's details changed for Mr Simon Haste on 1 October 2012 | |
21 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 |