HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED
Company number 08986337
- Company Overview for HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED (08986337)
- Filing history for HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED (08986337)
- People for HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED (08986337)
- More for HERNE VALE ILMINSTER MANAGEMENT COMPANY LIMITED (08986337)
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) |
---|---|---|---|
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton Devon to Persimmon House Fulford York YO19 4FE on 22 March 2017 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
30 Nov 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
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 | |
16 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
10 Nov 2014 | TM01 | Termination of appointment of Richard James Daw as a director on 17 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Martin Simon Dew as a director on 17 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Richard James Daw as a director on 2 October 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Simon Millington Perks on 10 September 2014 | |
08 Sep 2014 | AP01 | Appointment of Martin Simon Dew as a director on 5 August 2014 | |
08 Apr 2014 | NEWINC |
Incorporation
|