HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED
Company number 02983001
- Company Overview for HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED (02983001)
- Filing history for HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED (02983001)
- People for HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED (02983001)
- More for HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED (02983001)
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
|
|
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
|
|
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 |