COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED
Company number 10325181
- Company Overview for COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED (10325181)
- Filing history for COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED (10325181)
- People for COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED (10325181)
- More for COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED (10325181)
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) |
---|---|---|---|
03 Aug 2018 | AD01 | Registered office address changed from 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR England to Timberly South Street Axminster Devon EX13 5AD on 3 August 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Slade Barton Payhembury Honiton EX14 3HR United Kingdom to 2 Colestocks Barns Colestocks Payhembury Honiton Devon EX14 3JR on 10 July 2018 | |
14 Jun 2018 | PSC07 | Cessation of Robert John Antony Leach as a person with significant control on 31 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Nicola Ann Leach as a person with significant control on 31 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Robert John Antony Leach as a director on 31 May 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Nicola Ann Leach as a director on 31 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Shane Robert Dorrington as a director on 31 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mrs Susan Rosamund Archer as a director on 31 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Ms Merie Anne Matthews as a director on 31 May 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr James Cross as a director on 31 May 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Aug 2016 | NEWINC | Incorporation |