TAMAR VALLEY VIEW RESIDENTS COMPANY LIMITED
Company number 04069893
- Company Overview for TAMAR VALLEY VIEW RESIDENTS COMPANY LIMITED (04069893)
- Filing history for TAMAR VALLEY VIEW RESIDENTS COMPANY LIMITED (04069893)
- People for TAMAR VALLEY VIEW RESIDENTS COMPANY LIMITED (04069893)
- More for TAMAR VALLEY VIEW RESIDENTS COMPANY LIMITED (04069893)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Mr Christopher Herbert Kearley as a director on 11 September 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Amelia Margaret Moate as a director on 15 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Hugues Renier Gaston Camille Gislain Motteux as a director on 19 August 2019 | |
30 May 2019 | TM01 | Termination of appointment of Katie Bolton as a director on 14 February 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
13 Nov 2014 | AP01 | Appointment of Claire Louise Symonds as a director on 3 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Rachael Clare Goodridge as a director on 3 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Elizabeth Boorman as a director on 1 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Katie Bolton as a director on 27 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Jean Rosalie Peel as a director on 15 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Anthony Peter Prentice as a director on 19 May 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Colin Huw Ireland as a director on 19 May 2014 | |
01 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
10 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
20 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 |