GREENACRES EXETER MANAGEMENT COMPANY LIMITED
Company number 08833334
- Company Overview for GREENACRES EXETER MANAGEMENT COMPANY LIMITED (08833334)
- Filing history for GREENACRES EXETER MANAGEMENT COMPANY LIMITED (08833334)
- People for GREENACRES EXETER MANAGEMENT COMPANY LIMITED (08833334)
- More for GREENACRES EXETER MANAGEMENT COMPANY LIMITED (08833334)
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) |
---|---|---|---|
11 May 2018 | PSC07 | Cessation of Aimee Morgan as a person with significant control on 8 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Aimee Morgan as a director on 5 May 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jan 2016 | AR01 | Annual return made up to 6 January 2016 no member list | |
30 Nov 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
24 Sep 2015 | AP01 | Appointment of Aimee Morgan as a director on 8 September 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Simon Millington Perks as a director on 11 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Ian John Chilcott as a director on 11 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Helen Marie Webb as a director on 28 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Simon Andrew Evans as a director on 28 July 2015 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 May 2015 | CH01 | Director's details changed for Ian John Chilcott on 24 April 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Simon Millington Perks on 24 April 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 6 January 2015 no member list | |
18 Sep 2014 | CH01 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 12 February 2014 | |
21 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
06 Jan 2014 | NEWINC |
Incorporation
|