HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED
Company number 03447288
- Company Overview for HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED (03447288)
- Filing history for HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED (03447288)
- People for HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED (03447288)
- More for HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED (03447288)
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) |
---|---|---|---|
08 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
06 Oct 2016 | AP01 | Appointment of Carole Clark as a director on 6 October 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of William Chapman as a director on 3 June 2016 | |
23 Feb 2016 | AA | Micro company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
08 Apr 2015 | AA | Micro company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
18 Jun 2014 | AA | Micro company accounts made up to 31 October 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Christine Ross as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AP01 | Appointment of Mrs Christine Ross as a director | |
17 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Beryl Olive Morris on 1 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for John Purse on 1 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for William Chapman on 1 February 2012 | |
09 Feb 2012 | AP01 | Appointment of Mrs Jeanette Weaver as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Matthew Cox as a director | |
03 Feb 2012 | TM02 | Termination of appointment of David Whitlow as a secretary | |
03 Feb 2012 | AD01 | Registered office address changed from C/O Mrs J Weaver Flat 3 Highbury Villa 12 Windsor Rd Torquay Devon TQ1 1TD England on 3 February 2012 | |
03 Feb 2012 | AP04 | Appointment of Crown Property Managment Limited as a secretary | |
03 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from Flat 1 Highbury Villa 12 Windsor Road Torquay Devon TQ1 1TD on 3 November 2011 |