Advanced company searchLink opens in new window

DORIC HOUSE FLATS ILFRACOMBE LIMITED

Company number 03123657

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)
01 Jun 2016 AP01 Appointment of Mrs Maria Elisabeth Jukes as a director on 2 May 2016
01 Jun 2016 AD01 Registered office address changed from 31 Staddon Road Appledore Bideford Devon EX39 1RF to 3 Market Street Ilfracombe Devon EX34 9AY on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Terence Robert Berridge as a director on 1 June 2016
01 Jun 2016 TM02 Termination of appointment of Terence Robert Berridge as a secretary on 1 June 2016
16 Nov 2015 AA Micro company accounts made up to 1 May 2015
16 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
16 Nov 2015 AP03 Appointment of Mr Terence Robert Berridge as a secretary on 1 August 2014
16 Nov 2015 TM02 Termination of appointment of Linda Jane Hardstaff as a secretary on 1 May 2011
16 Nov 2015 AD01 Registered office address changed from Doric House, 3 Market Street Ilfracombe North Devon EX34 9AY to 31 Staddon Road Appledore Bideford Devon EX39 1RF on 16 November 2015
13 Mar 2015 AP01 Appointment of Nicholas Edward Hunt as a director on 19 February 2014
05 Jan 2015 AD02 Register inspection address has been changed from 3 Market Street Ilfracombe Devon EX34 9AY England to 31 Staddon Road Appledore Bideford Devon EX39 1RF
05 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5
05 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
18 Aug 2014 TM01 Termination of appointment of Carolyn Leslie as a director on 6 August 2014
23 Apr 2014 TM01 Termination of appointment of Jacquie Franks as a director
06 Feb 2014 AP01 Appointment of Carolyn Leslie as a director
06 Feb 2014 AP01 Appointment of Terence Robert Berridge as a director
05 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
29 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Jacquie Franks on 29 November 2010
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders