DORIC HOUSE FLATS ILFRACOMBE LIMITED
Company number 03123657
- Company Overview for DORIC HOUSE FLATS ILFRACOMBE LIMITED (03123657)
- Filing history for DORIC HOUSE FLATS ILFRACOMBE LIMITED (03123657)
- People for DORIC HOUSE FLATS ILFRACOMBE LIMITED (03123657)
- More for DORIC HOUSE FLATS ILFRACOMBE LIMITED (03123657)
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
|
|
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
|
|
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
|
|
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 |