GOODLEIGH RISE MANAGEMENT COMPANY LIMITED
Company number 09637557
- Company Overview for GOODLEIGH RISE MANAGEMENT COMPANY LIMITED (09637557)
- Filing history for GOODLEIGH RISE MANAGEMENT COMPANY LIMITED (09637557)
- People for GOODLEIGH RISE MANAGEMENT COMPANY LIMITED (09637557)
- More for GOODLEIGH RISE MANAGEMENT COMPANY LIMITED (09637557)
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) |
---|---|---|---|
23 Oct 2018 | AD01 | Registered office address changed from Owlsfoot Business Centre Sticklepath Okehampton Devon EX20 2PA England to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 23 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Roger James Treweek on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Alexander James Alan Hugo on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Adrian Marcus Dyer on 15 October 2018 | |
03 Oct 2018 | PSC02 | Notification of Wainhomes (South West) Holdings Ltd as a person with significant control on 1 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Roger James Treweek as a person with significant control on 31 August 2018 | |
03 Oct 2018 | PSC07 | Cessation of Adrian Marcus Dyer as a person with significant control on 31 August 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Alexander James Alan Hugo as a director on 2 October 2018 | |
02 Oct 2018 | AP04 | Appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on 2 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Samuel Tobias Bundy as a director on 2 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Samuel Tobias Bundy as a secretary on 2 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Samuel Tobias Bundy as a person with significant control on 2 October 2018 | |
02 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Adrian Marcus Dyer as a person with significant control on 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Roger James Treweek as a person with significant control on 30 June 2017 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Robert Martin Taylor as a director on 30 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Samuel Tobias Bundy as a person with significant control on 3 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Samuel Tobias Bundy as a director on 3 July 2017 | |
04 Jul 2017 | AP03 | Appointment of Mr Samuel Tobias Bundy as a secretary on 3 July 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 |