HILLSIDE COURT (BUCKFASTLEIGH) LIMITED
Company number 02836091
- Company Overview for HILLSIDE COURT (BUCKFASTLEIGH) LIMITED (02836091)
- Filing history for HILLSIDE COURT (BUCKFASTLEIGH) LIMITED (02836091)
- People for HILLSIDE COURT (BUCKFASTLEIGH) LIMITED (02836091)
- More for HILLSIDE COURT (BUCKFASTLEIGH) LIMITED (02836091)
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) |
---|---|---|---|
21 Feb 2019 | AP01 | Appointment of Mrs Vanessa Anne Griffith as a director on 21 November 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Graham John Harling as a director on 1 November 2018 | |
21 Feb 2019 | PSC07 | Cessation of Graham John Harling as a person with significant control on 1 November 2018 | |
21 Feb 2019 | AD01 | Registered office address changed from Greenwood Accountancy Ltd 5 Pellow Arcade Teign Street Teignmouth Devon TQ14 8EB to Flat 2, Hillside Court, Old Totnes Road Buckfastleigh Devon TQ11 0BY on 21 February 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Graham John Harling on 23 January 2019 | |
25 Jan 2019 | PSC04 | Change of details for Mr Graham John Harling as a person with significant control on 23 January 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 5 April 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 14 July 2015 no member list | |
11 Aug 2015 | CH01 | Director's details changed for Ms Uma Yogini Philadelphia Oliver on 11 August 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
04 Aug 2014 | TM01 | Termination of appointment of Pamela Lesley Forbes as a director on 1 August 2014 | |
04 Aug 2014 | AP01 | Appointment of Ms Uma Yogini Philadelphia Oliver as a director on 1 August 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
29 Jul 2013 | CH01 | Director's details changed for Christopher Rakowski on 29 July 2013 | |
29 Jul 2013 | TM01 | Termination of appointment of Timothy Thorpe as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter EX2 4DG United Kingdom on 30 August 2012 |