- Company Overview for HEART OF DEVON LIMITED (04689320)
- Filing history for HEART OF DEVON LIMITED (04689320)
- People for HEART OF DEVON LIMITED (04689320)
- More for HEART OF DEVON LIMITED (04689320)
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) |
---|---|---|---|
07 Jan 2017 | CC04 | Statement of company's objects | |
01 Aug 2016 | AD01 | Registered office address changed from Economy and Tourism Civic Centre Paris Street Exeter Devon EX1 1JJ to C/O Visit South Devon Forde House Brunel Road Newton Abbot Devon TQ12 4XX on 1 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Philip Francis Haines as a director on 24 July 2016 | |
20 May 2016 | AR01 | Annual return made up to 20 May 2016 no member list | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
26 May 2015 | TM01 | Termination of appointment of Philip Raymond Brind as a director on 25 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Richard Wynne Ball as a director on 20 May 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Valerie Elizabeth Baker as a director on 27 March 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 | Annual return made up to 20 May 2014 no member list | |
28 Apr 2014 | TM01 | Termination of appointment of James Sharp as a director | |
03 Mar 2014 | AP01 | Appointment of Mrs Sarah Jane Snow as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Richard Lloyd Maunder as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Jilly Oatham as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 20 May 2013 no member list | |
19 Jun 2013 | TM01 | Termination of appointment of Kimmo Evans as a director | |
06 Mar 2013 | CH01 | Director's details changed for Mr James John Edward Sharp on 6 March 2013 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
13 Jan 2012 | CERTNM |
Company name changed explore exeter and essential devon LIMITED\certificate issued on 13/01/12
|
|
13 Jan 2012 | TM01 | Termination of appointment of Derek Baxter as a director | |
13 Jan 2012 | TM02 | Termination of appointment of Derek Baxter as a secretary |