Advanced company searchLink opens in new window

HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED

Company number 02983001

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)
12 Dec 2018 CH01 Director's details changed for Patricia Mary Hack on 12 December 2018
01 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
01 Nov 2018 CH01 Director's details changed for Patricia Mary Hack on 1 November 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Mavis Staunton as a director on 14 October 2016
06 May 2016 AA Total exemption full accounts made up to 31 December 2015
01 Mar 2016 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
01 Mar 2016 TM02 Termination of appointment of Richard Patrick Staunton as a secretary on 1 January 2016
01 Mar 2016 AD01 Registered office address changed from C/O Patricia Hack Flat 2 Ashley House Raddenstile Lane Exmouth Devon EX8 2JH to 20 Queen Street Exeter EX4 3SN on 1 March 2016
16 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 17
29 Jul 2015 TM01 Termination of appointment of Stephen Robert Stott as a director on 5 July 2015
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 17
08 May 2014 AA Total exemption full accounts made up to 31 December 2013
26 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
26 Oct 2013 AD01 Registered office address changed from C/O Patricia Hack Flat 2 Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 26 October 2013
03 Jul 2013 AP01 Appointment of Mr Stephen Robert Stott as a director on 22 June 2013
01 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
03 Dec 2012 AAMD Amended accounts made up to 31 December 2011
26 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
17 May 2012 AA Total exemption full accounts made up to 31 December 2011
14 May 2012 AP01 Appointment of Mrs Mavis Staunton as a director on 12 May 2012