COOMBE FARM COURT MANAGEMENT COMPANY LIMITED
Company number 13903952
- Company Overview for COOMBE FARM COURT MANAGEMENT COMPANY LIMITED (13903952)
- Filing history for COOMBE FARM COURT MANAGEMENT COMPANY LIMITED (13903952)
- People for COOMBE FARM COURT MANAGEMENT COMPANY LIMITED (13903952)
- More for COOMBE FARM COURT MANAGEMENT COMPANY LIMITED (13903952)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of John Roland Anderson as a director on 24 September 2024 | |
21 Mar 2024 | CH04 | Secretary's details changed for Alpha Housing Services Ltd on 21 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
14 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
14 Feb 2024 | PSC07 | Cessation of Bradleigh Webb as a person with significant control on 1 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Jolyon Miles Richard O'reilly as a person with significant control on 1 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Shamal Liyanaarachchi as a person with significant control on 1 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Martin Geddes as a person with significant control on 1 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of John Roland Anderson as a person with significant control on 1 January 2024 | |
12 Feb 2024 | CH01 | Director's details changed for Mr Martin Geddes on 8 February 2024 | |
19 Jan 2024 | PSC04 | Change of details for Mr Shamal Liyanaarachchi as a person with significant control on 19 January 2024 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Shamal Liyanaarachchi on 19 January 2024 | |
11 Jan 2024 | AP04 | Appointment of Alpha Housing Services Ltd as a secretary on 1 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 5 Coombe Farm Court Templecombe BA8 0LG England to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 11 January 2024 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Martin Geddes on 10 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Martin Geddes as a person with significant control on 9 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Martin Geddes as a director on 4 November 2023 | |
08 Nov 2023 | PSC01 | Notification of Jolyon Miles Richard O'reilly as a person with significant control on 1 November 2023 | |
08 Nov 2023 | PSC01 | Notification of Shamal Liyanaarachchi as a person with significant control on 1 November 2023 | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
25 Oct 2023 | PSC01 | Notification of John Roland Anderson as a person with significant control on 24 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Frith Farm Rode Frome BA11 6QJ United Kingdom to 5 Coombe Farm Court Templecombe BA8 0LG on 25 October 2023 | |
25 Oct 2023 | PSC07 | Cessation of Tracey Ham as a person with significant control on 25 October 2023 | |
25 Oct 2023 | PSC01 | Notification of Bradleigh Webb as a person with significant control on 24 October 2023 |