STANDISH COURT (TAUNTON) MANAGEMENT LIMITED
Company number 05591649
- Company Overview for STANDISH COURT (TAUNTON) MANAGEMENT LIMITED (05591649)
- Filing history for STANDISH COURT (TAUNTON) MANAGEMENT LIMITED (05591649)
- People for STANDISH COURT (TAUNTON) MANAGEMENT LIMITED (05591649)
- More for STANDISH COURT (TAUNTON) MANAGEMENT LIMITED (05591649)
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) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from C/O Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 3 February 2025 | |
03 Feb 2025 | AP04 | Appointment of Alpha Housing Services Limited as a secretary on 29 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS United Kingdom to C/O Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 3 February 2025 | |
29 Jan 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 28 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Adam George Hibberd on 28 January 2025 | |
29 Jan 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 1st Floor, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 29 January 2025 | |
25 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
27 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN United Kingdom to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024 | |
27 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024 | |
27 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024 | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Apr 2023 | CH01 | Director's details changed for Mr Adam George Hibberd on 6 April 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from Whitton and Lang 20 Queen Street Exeter Devon EX4 3SN to 20 Queen Street Exeter Devon EX4 3SN on 6 April 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
11 Jun 2019 | TM01 | Termination of appointment of Geoffrey Philip Bray as a director on 11 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Adam George Hibberd as a director on 28 May 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 |