HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED
Company number 05412359
- Company Overview for HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)
- Filing history for HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)
- People for HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)
- Charges for HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)
- More for HOLSWORTHY COMMUNITY PROPERTY TRUST LIMITED (05412359)
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) |
---|---|---|---|
26 May 2022 | AP01 | Appointment of Ms Pamela Jane Johns as a director on 26 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
16 Apr 2021 | TM01 | Termination of appointment of Gill Makin as a director on 17 December 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
26 Jul 2019 | CH01 | Director's details changed for John Alexander Allen on 26 July 2019 | |
22 Jul 2019 | CH03 | Secretary's details changed for Ms Pamela Jane Johns on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for John Alexander Allen on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr Kenneth John James on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Ms Gill Makin on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Mr David Andrew Smith on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Phoebe Joy Millar on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from , 4 Bodmin Street, Holsworthy, Devon, EX22 6BB to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 22 July 2019 | |
29 Aug 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
24 Nov 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 054123590007, created on 23 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates |