COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 05010610
- Company Overview for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- Filing history for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- People for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
- More for COLERIDGE HOUSE MANAGEMENT COMPANY LIMITED (05010610)
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) |
---|---|---|---|
31 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from 6 Coleridge House Chillington Kingsbridge Devon TQ7 2JG United Kingdom on 31 January 2011 | |
22 Aug 2010 | AP03 | Appointment of Catherine Mary Short as a secretary | |
22 Aug 2010 | TM02 | Termination of appointment of Gillian Golding as a secretary | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Aug 2010 | AP01 | Appointment of Mrs Denise Patricia Moody as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Trevor Pilbeam as a director | |
10 Jun 2010 | AP01 | Appointment of Ms Alison Laura King as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Caroline Tompson as a director | |
03 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mr Nicholas David Williams on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Gillian Lesley Golding on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Rodney Guy Dampier on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Rupert Piers Mansel Short on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Julie Anne Bennett on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Trevor Douglas Pilbeam on 1 January 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mrs Caroline Jane Tompson on 1 January 2010 | |
31 Dec 2009 | AP01 | Appointment of Mrs Caroline Jane Tompson as a director | |
06 Oct 2009 | TM01 | Termination of appointment of Kenneth Maddock as a director | |
05 Oct 2009 | AD01 | Registered office address changed from 7 Coleridge House Chillington Kingsbridge Devon TQ7 2JG on 5 October 2009 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
15 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
12 Aug 2008 | 288a | Director appointed julie anne bennett | |
08 Aug 2008 | 288b | Appointment terminated director steven homewood | |
26 Jun 2008 | 288a | Director appointed mr nicholas david williams |