WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED
Company number 07459736
- Company Overview for WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED (07459736)
- Filing history for WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED (07459736)
- People for WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED (07459736)
- More for WINDERMERE HOUSE DAWLISH MANAGEMENT COMPANY LIMITED (07459736)
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) |
---|---|---|---|
28 Aug 2024 | TM01 | Termination of appointment of David John Ive as a director on 28 August 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Mar 2023 | CH04 | Secretary's details changed for Cosec Management Services Limited on 14 March 2023 | |
12 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2023 | PSC07 | Cessation of Raymond Kelly as a person with significant control on 6 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
06 Oct 2022 | PSC04 | Change of details for Mr Raymond Kelly as a person with significant control on 6 October 2022 | |
18 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | AP01 | Appointment of Brian Leslie Hutchings as a director on 8 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
16 Sep 2021 | CH01 | Director's details changed for Mr Raymond Kelly on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mr Raymond Kelly on 15 September 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
21 Nov 2020 | AP01 | Appointment of David John Ive as a director on 11 November 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
16 Sep 2019 | AP01 | Appointment of Mrs Sally Ann Thorneycroft as a director on 1 May 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Flat 5 Windermere House Longlands Dawlish Devon EX7 9NF to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 August 2019 | |
13 Aug 2019 | AP01 | Appointment of David Walter Shipp as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Valerie Constance Lyne as a director on 13 August 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Susan Jane Kelly as a secretary on 7 August 2019 | |
13 Aug 2019 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 13 August 2019 |