CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED
Company number 11201802
- Company Overview for CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED (11201802)
- Filing history for CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED (11201802)
- People for CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED (11201802)
- More for CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED (11201802)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Unit 5 Providence Court Pynes Hill Exeter EX2 5JL United Kingdom to 4 Stone Close Taunton TA1 4YG on 30 January 2025 | |
07 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Aug 2024 | PSC01 | Notification of Ryan Munro-Smith as a person with significant control on 19 February 2024 | |
14 Aug 2024 | PSC07 | Cessation of Mark Anthony Hellyar as a person with significant control on 19 February 2024 | |
18 Apr 2024 | AP01 | Appointment of Mr Ryan Munro-Smith as a director on 19 February 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Mark Anthony Hellyar as a director on 19 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Mark Anthony Hellyar as a director on 19 February 2020 | |
19 Feb 2020 | PSC01 | Notification of Mark Anthony Hellyar as a person with significant control on 19 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
12 Feb 2020 | PSC07 | Cessation of Valerie Elaine Dickie as a person with significant control on 18 March 2019 | |
12 Feb 2020 | PSC07 | Cessation of Norman Alexander Dickie as a person with significant control on 18 March 2019 | |
12 Feb 2020 | PSC01 | Notification of Jeremy Sidaway as a person with significant control on 29 March 2019 | |
12 Feb 2020 | PSC01 | Notification of Robert Edward Waldon as a person with significant control on 3 September 2018 | |
12 Feb 2020 | PSC01 | Notification of Janet Tacchi as a person with significant control on 22 June 2018 | |
17 Dec 2019 | TM01 | Termination of appointment of Roy James Chaffer as a director on 12 December 2019 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA United Kingdom to Unit 5 Providence Court Pynes Hill Exeter EX2 5JL on 29 March 2019 |