Advanced company searchLink opens in new window

THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED

Company number 02798147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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