TARKA RIDGE (YELLAND) MANAGEMENT COMPANY LIMITED
Company number 11682001
- Company Overview for TARKA RIDGE (YELLAND) MANAGEMENT COMPANY LIMITED (11682001)
- Filing history for TARKA RIDGE (YELLAND) MANAGEMENT COMPANY LIMITED (11682001)
- People for TARKA RIDGE (YELLAND) MANAGEMENT COMPANY LIMITED (11682001)
- More for TARKA RIDGE (YELLAND) MANAGEMENT COMPANY LIMITED (11682001)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Mrs Andrea Pilgrim as a director on 11 December 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of Nicki Ann Reid as a director on 10 December 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of Kee Yan Tse as a director on 10 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Robert James Leslie Hart as a director on 6 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mr Frank Keers Singh-Porritt as a director on 4 December 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Kee Yan Tse as a director on 16 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Timothy Davies as a director on 16 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
29 Jul 2022 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 13 June 2022 | |
29 Jul 2022 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 13 June 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Timothy Davies on 13 June 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Nicki Ann Reid on 29 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 7 Astra Centre Harlow Essex CM20 2BN on 29 July 2022 | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
10 Jun 2021 | TM01 | Termination of appointment of Dafydd Llewellyn as a director on 10 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Timothy Davies as a director on 10 June 2021 | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
24 Sep 2020 | AP01 | Appointment of Mr Dafydd Llewellyn as a director on 30 June 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Matthew Edward Bennett as a director on 30 June 2020 |