MOORHAYES PARK MANAGEMENT COMPANY (NO.2) LIMITED
Company number 05615225
- Company Overview for MOORHAYES PARK MANAGEMENT COMPANY (NO.2) LIMITED (05615225)
- Filing history for MOORHAYES PARK MANAGEMENT COMPANY (NO.2) LIMITED (05615225)
- People for MOORHAYES PARK MANAGEMENT COMPANY (NO.2) LIMITED (05615225)
- More for MOORHAYES PARK MANAGEMENT COMPANY (NO.2) LIMITED (05615225)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
26 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024 | |
26 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 26 September 2024 | |
09 Nov 2023 | TM01 | Termination of appointment of Carolyn Maynard as a director on 24 October 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
01 Nov 2023 | CH04 | Secretary's details changed for Whitton & Laing (South West) Llp on 1 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Michael David Heggadon as a director on 30 August 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
09 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
09 Nov 2022 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 June 2022 | |
09 Nov 2022 | TM02 | Termination of appointment of Dean Thomas Edwards as a secretary on 1 June 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 20 Queen Street Queen Street Exeter EX4 3SN England to 20 Queen Street Exeter EX4 3SN on 9 November 2022 | |
02 Nov 2022 | PSC07 | Cessation of Welden & Edwards Estate Management Ltd as a person with significant control on 25 August 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 53 Bampton Street Tiverton Devon EX16 6AL to 20 Queen Street Queen Street Exeter EX4 3SN on 2 November 2022 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | AP01 | Appointment of Mrs Frances Jean Heggadon as a director on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Michael David Heggadon as a director on 9 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
26 Oct 2021 | TM01 | Termination of appointment of David Lloyd Wood as a director on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Susan Wood as a director on 26 October 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates |