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) |
---|---|---|---|
20 Aug 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
18 Jun 2012 | TM01 | Termination of appointment of Rosemary Hardman as a director | |
10 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 July 2011 no member list | |
07 Sep 2011 | AD01 | Registered office address changed from Kelani 32 Teign View Road Bishopsteignton Teignmouth Devon TQ14 9SZ on 7 September 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AP01 | Appointment of Timothy Mark Thorpe as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Christopher Rakowski as a secretary | |
07 Sep 2010 | AP01 | Appointment of Mr Timothy Mark Thorpe as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Frances Dunstan as a director | |
10 Aug 2010 | AR01 | Annual return made up to 14 July 2010 no member list | |
10 Aug 2010 | CH01 | Director's details changed for Graham John Harling on 14 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Christopher Rakowski on 14 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Rosemary June Hardman on 14 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Pamela Lesley Forbes on 14 July 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Frances Elizabeth Dunstan on 14 July 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Aug 2009 | 363a | Annual return made up to 14/07/09 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Annual return made up to 14/07/08 | |
11 Mar 2008 | 288a | Secretary appointed christopher rakowski | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 288b | Secretary resigned | |
06 Aug 2007 | 363a | Annual return made up to 14/07/07 | |
25 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |