VALE COURT RESIDENTS ASSOCIATION LIMITED
Company number 02886650
- Company Overview for VALE COURT RESIDENTS ASSOCIATION LIMITED (02886650)
- Filing history for VALE COURT RESIDENTS ASSOCIATION LIMITED (02886650)
- People for VALE COURT RESIDENTS ASSOCIATION LIMITED (02886650)
- More for VALE COURT RESIDENTS ASSOCIATION LIMITED (02886650)
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) |
---|---|---|---|
13 Jan 2020 | PSC07 | Cessation of Anne Elizabeth Holbeche as a person with significant control on 13 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Ann Elizabeth Holbeche as a director on 13 January 2020 | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
14 Jan 2019 | PSC04 | Change of details for Mrs Anne Elizabeth Holbeche as a person with significant control on 28 September 2018 | |
14 Jan 2019 | PSC04 | Change of details for Mrs Elizabeth Mary Hogben as a person with significant control on 28 September 2018 | |
14 Jan 2019 | PSC04 | Change of details for Ms Lesley Hall as a person with significant control on 28 September 2018 | |
14 Jan 2019 | PSC01 | Notification of Elizabeth Mary Hogben as a person with significant control on 2 December 2016 | |
14 Jan 2019 | PSC01 | Notification of Anne Elizabeth Holbeche as a person with significant control on 2 December 2016 | |
14 Jan 2019 | PSC01 | Notification of Lesley Hall as a person with significant control on 2 December 2016 | |
04 Oct 2018 | TM01 | Termination of appointment of Gemma Hodgson as a director on 28 September 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Dec 2016 | AP01 | Appointment of Ms Lesley Hall as a director on 2 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mrs Elizabeth Mary Hogben as a director on 2 December 2016 | |
06 Dec 2016 | AP03 | Appointment of Mr Robert Jonathan Morris as a secretary on 21 November 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 21 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Pegasus Property Management Ltd East Street Sidmouth EX10 8BL on 6 December 2016 | |
14 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
08 Jan 2016 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |