ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
Company number 06473701
- Company Overview for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (06473701)
- Filing history for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (06473701)
- People for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (06473701)
- More for ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED (06473701)
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) |
---|---|---|---|
30 Oct 2017 | AP01 | Appointment of Mr Nigel John Palmer as a director on 20 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Stanley Gavin Hill as a director on 20 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Keith Raymond Miller as a director on 20 October 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Barry Graham Stiles as a director on 20 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Robert Douglas Sowden as a director on 21 June 2017 | |
23 Mar 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 23 March 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 23 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
03 Oct 2016 | CH03 | Secretary's details changed for Mr Roderick David Baker on 3 October 2016 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Jan 2016 | AR01 | Annual return made up to 14 January 2016 no member list | |
15 Jan 2016 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 15 January 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Jan 2015 | AR01 | Annual return made up to 14 January 2015 no member list | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
28 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 15 January 2012 no member list | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 January 2011 no member list | |
07 Sep 2010 | AP01 | Appointment of Mr Stanley Gavin Hill as a director | |
21 May 2010 | AA | Accounts for a dormant company made up to 31 January 2010 |