41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED
Company number 04118264
- Company Overview for 41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED (04118264)
- Filing history for 41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED (04118264)
- People for 41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED (04118264)
- More for 41/43 CLARENCE STREET (DARTMOUTH) MANAGEMENT COMPANY LIMITED (04118264)
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) |
---|---|---|---|
10 Dec 2015 | AD01 | Registered office address changed from 41/43 Clarence Street Dartmouth Devon TQ6 9NW to C/O Mrs D Fletcher 5 Church Road Whitchurch Bristol BS14 0PR on 10 December 2015 | |
10 Dec 2015 | AP03 | Appointment of Mrs Deborah Ann Fletcher as a secretary on 1 September 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Roger David Dargue as a secretary on 1 September 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Roger David Dargue as a director on 1 September 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | TM01 | Termination of appointment of Julie Ann Tyler as a director on 25 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Julie Ann Tyler as a director on 25 November 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
11 Jul 2012 | TM01 | Termination of appointment of Antony Stinchcombe as a director | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Apr 2011 | AP01 | Appointment of Mr Antony Brian Stinchcombe as a director | |
16 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Angela Oliphant as a director | |
16 Dec 2010 | TM01 | Termination of appointment of David Oliphant as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Angela Oliphant as a director | |
16 Dec 2010 | TM01 | Termination of appointment of David Oliphant as a director | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Angela Clare Oliphant on 4 December 2009 |