CASTLE FIELDS (DUNSTER) MANAGEMENT COMPANY LIMITED
Company number 09849183
- Company Overview for CASTLE FIELDS (DUNSTER) MANAGEMENT COMPANY LIMITED (09849183)
- Filing history for CASTLE FIELDS (DUNSTER) MANAGEMENT COMPANY LIMITED (09849183)
- People for CASTLE FIELDS (DUNSTER) MANAGEMENT COMPANY LIMITED (09849183)
- More for CASTLE FIELDS (DUNSTER) MANAGEMENT COMPANY LIMITED (09849183)
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) |
---|---|---|---|
04 Mar 2021 | TM01 | Termination of appointment of Gillian Rhoda Mogford as a director on 23 February 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Jackie Meakes as a director on 23 February 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Rob Smith as a director on 11 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Rob Smith as a director on 9 February 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Nick Dean as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mrs Denise Wing as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mrs Jackie Meakes as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Robert Upham as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Tim Tennant as a director on 20 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Peter West as a director on 20 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Therese Marie Kershaw as a director on 19 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Philip Herbert Richard Hall as a director on 11 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Richard Alan Westlake as a director on 20 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Peter Finney as a director on 20 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
20 Aug 2020 | AD01 | Registered office address changed from 20 Queen Street Exeter EX4 3SN England to 9 Hammet Street Hammet Street Taunton TA1 1RZ on 20 August 2020 | |
20 Aug 2020 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 17 August 2020 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Feb 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
04 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
18 Oct 2018 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 28 August 2018 | |
18 Oct 2018 | AP01 | Appointment of Mrs Therese Marie Kershaw as a director on 28 August 2018 |