- Company Overview for SIDMOUTH OLD VICARAGE LIMITED (01794324)
- Filing history for SIDMOUTH OLD VICARAGE LIMITED (01794324)
- People for SIDMOUTH OLD VICARAGE LIMITED (01794324)
- More for SIDMOUTH OLD VICARAGE LIMITED (01794324)
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) |
---|---|---|---|
07 Mar 2024 | CH04 | Secretary's details changed for Ppm Block Management Ltd on 4 March 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW United Kingdom to 322 Torquay Road Paignton Devon TQ3 2DZ on 21 February 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Oct 2021 | AP01 | Appointment of Mr Richard Blacklee as a director on 4 October 2021 | |
07 Sep 2021 | TM02 | Termination of appointment of Stephen Ralph Opie as a secretary on 7 September 2021 | |
07 Sep 2021 | AP04 | Appointment of Ppm Block Management Ltd as a secretary on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Pegasus Property Management East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 7 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Elizabeth Ann Goodger as a director on 3 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
18 Jun 2019 | AP03 | Appointment of Mr Stephen Ralph Opie as a secretary on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Pegasus Property Management East Street Sidmouth EX10 8BL on 18 June 2019 | |
18 Jun 2019 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 31 March 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Betty Jeanne Puddephatt as a director on 29 September 2017 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |