DEVERELL COURT (HIGHCLIFFE) LIMITED
Company number 06345901
- Company Overview for DEVERELL COURT (HIGHCLIFFE) LIMITED (06345901)
- Filing history for DEVERELL COURT (HIGHCLIFFE) LIMITED (06345901)
- People for DEVERELL COURT (HIGHCLIFFE) LIMITED (06345901)
- More for DEVERELL COURT (HIGHCLIFFE) LIMITED (06345901)
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) |
---|---|---|---|
20 Oct 2017 | CH04 | Secretary's details changed for Hpm South Limited on 20 October 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
03 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Jun 2016 | TM01 | Termination of appointment of Leonard John Arthur Rayner as a director on 8 June 2016 | |
18 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
20 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Leonard John Arthur Rayner as a director on 1 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mrs Frances Bussell as a director on 1 October 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Carole Adamson as a director on 19 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
28 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England on 3 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Jack Woolven as a director | |
02 Oct 2013 | AP01 | Appointment of Mrs Carole Adamson as a director | |
03 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Aug 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe, Dorset England BH23 5EB United Kingdom on 29 August 2013 | |
29 Aug 2013 | TM02 | Termination of appointment of J W T (South) Ltd as a secretary | |
29 Aug 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
11 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
19 Mar 2012 | TM02 | Termination of appointment of John Woodhouse as a secretary | |
19 Mar 2012 | AP04 | Appointment of J W T (South) Ltd as a secretary |