THATCHER HEIGHTS (TORQUAY) LIMITED
Company number 03129685
- Company Overview for THATCHER HEIGHTS (TORQUAY) LIMITED (03129685)
- Filing history for THATCHER HEIGHTS (TORQUAY) LIMITED (03129685)
- People for THATCHER HEIGHTS (TORQUAY) LIMITED (03129685)
- More for THATCHER HEIGHTS (TORQUAY) LIMITED (03129685)
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) |
---|---|---|---|
24 May 2022 | CH01 | Director's details changed for Mr John Henry Wrigglesworth on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Martin Paul Smirthwaite on 24 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from 7 Thatcher Heights Torquay TQ1 2PA England to The Brook Wellswood Avenue Torquay Devon TQ12QE on 24 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Martin Paul Smirthwaite on 10 May 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr John Henry Wrigglesworth as a director on 5 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Martin Paul Smirthwaite as a director on 5 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Peter Frederick James Hamlett as a director on 5 November 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 2nd Floor St. David's Court Union Street Wolverhampton West Midlands WV1 3JE England to 7 Thatcher Heights Torquay TQ1 2PA on 31 March 2021 | |
20 Dec 2020 | TM01 | Termination of appointment of Derek Kayley as a director on 14 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
21 Dec 2019 | TM01 | Termination of appointment of Clive Charlton Kay as a director on 20 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Oct 2019 | AP01 | Appointment of Mr Derek Kayley as a director on 11 October 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 2 Thatcher Heights Torquay Devon TQ1 2PA England to 2nd Floor St. David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2 July 2019 | |
07 Jun 2019 | TM02 | Termination of appointment of Beryl Barratt as a secretary on 31 May 2019 | |
11 Apr 2019 | AP03 | Appointment of Mrs Beryl Barratt as a secretary on 11 April 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Kenneth Henry Barratt as a director on 19 February 2019 | |
19 Feb 2019 | TM02 | Termination of appointment of Beryl Barratt as a secretary on 19 February 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
13 Oct 2018 | AP01 | Appointment of Mr Stephen Norman Southall as a director on 12 October 2018 |