Advanced company searchLink opens in new window

STANDISH COURT (TAUNTON) MANAGEMENT LIMITED

Company number 05591649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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