Advanced company searchLink opens in new window

HIGHBURY VILLA (TORQUAY) MANAGEMENT COMPANY LIMITED

Company number 03447288

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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