HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED
Company number 13575309
- Company Overview for HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED (13575309)
- Filing history for HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED (13575309)
- People for HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED (13575309)
- More for HIGHWOOD GARDENS (TIVERTON) MANAGEMENT COMPANY LIMITED (13575309)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
24 Jan 2024 | TM01 | Termination of appointment of David John Paul Jervis as a director on 24 January 2024 | |
24 Jan 2024 | AP02 | Appointment of Innovus Company Secretaries Limited as a director on 24 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mrs Philippa Flanegan as a director on 24 January 2024 | |
12 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on 7 December 2023 | |
09 Nov 2023 | CH04 | Secretary's details changed for Blenheims Estate and Asset Management (Sw) Limited on 9 November 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
23 Jun 2023 | TM01 | Termination of appointment of Christopher Giles Martin as a director on 31 May 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 14 June 2023 | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Mark David Edworthy as a director on 13 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr David John Paul Jervis as a director on 23 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Christopher Giles Martin as a director on 23 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
27 Jun 2022 | AP04 | Appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on 27 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Mark David Edworthy as a person with significant control on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 27 June 2022 | |
03 May 2022 | AD01 | Registered office address changed from Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom to Winslade House Winslade Drive Clyst St Mary EX5 1FY on 3 May 2022 | |
19 Aug 2021 | NEWINC | Incorporation |