Advanced company searchLink opens in new window

SOUTH DEVON COMMUNITY HOUSING SOCIETY

Company number 03801470

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2020 DS01 Application to strike the company off the register
10 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
06 Aug 2019 PSC01 Notification of Eilis Grace Rainsford as a person with significant control on 16 July 2019
06 Aug 2019 PSC01 Notification of Kelvyn Horsman as a person with significant control on 16 July 2019
06 Aug 2019 PSC01 Notification of David Vaughan Hodgetts as a person with significant control on 16 July 2019
30 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
30 Jul 2019 PSC07 Cessation of Eilis Grace Rainsford as a person with significant control on 16 July 2019
30 Jul 2019 AP01 Appointment of Mr Kelvyn Horsman as a director on 16 July 2019
22 May 2019 AP01 Appointment of Mr David Vaughan Hodgetts as a director on 29 March 2019
22 May 2019 TM01 Termination of appointment of Alec John Munro as a director on 14 May 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
13 Jul 2018 PSC07 Cessation of Patricia Rowan as a person with significant control on 25 May 2018
13 Jul 2018 TM01 Termination of appointment of Patricia Rowan as a director on 25 May 2018
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
13 Jan 2017 AP01 Appointment of Mr Alec John Munro as a director on 12 December 2016
17 Nov 2016 AA Full accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
30 Jun 2016 AD01 Registered office address changed from 5 Orchard Gardens Teignmouth Devon TQ14 8DP to Beaufort House 51 New North Road Exeter EX4 4EP on 30 June 2016