BULLEIGH BARTON COURT MANAGEMENT COMPANY LIMITED
Company number 02614263
- Company Overview for BULLEIGH BARTON COURT MANAGEMENT COMPANY LIMITED (02614263)
- Filing history for BULLEIGH BARTON COURT MANAGEMENT COMPANY LIMITED (02614263)
- People for BULLEIGH BARTON COURT MANAGEMENT COMPANY LIMITED (02614263)
- More for BULLEIGH BARTON COURT MANAGEMENT COMPANY LIMITED (02614263)
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) |
---|---|---|---|
17 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
18 Oct 2022 | AD01 | Registered office address changed from 3 Bank Street C/O Sample Mills Newton Abbot Devon TQ12 2JL England to 13 Hyde Road Paignton Devon TQ4 5BW on 18 October 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Christopher Miller as a director on 23 August 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
22 Mar 2022 | TM01 | Termination of appointment of Veronica May Hurn as a director on 17 March 2022 | |
24 Feb 2022 | AP01 | Appointment of Miss Kirsty Chrysanthou as a director on 16 February 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
28 May 2021 | AP01 | Appointment of Mrs Carol Audrey Eveling as a director on 18 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Miles Andrew Benstead as a director on 18 May 2021 | |
26 Mar 2021 | AP01 | Appointment of Mr Andrew Lloyd Coxall as a director on 22 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Enid Mary Lang as a director on 25 February 2021 | |
15 Dec 2020 | ANNOTATION |
Rectified The TM01 was removed from the public register on the 16/02/2021 because it was invalid or ineffective.
|
|
15 Dec 2020 | ANNOTATION |
Rectified The TM01 was removed from the public register on the 16/02/2021 because it was invalid or ineffective.
|
|
14 Dec 2020 | AD01 | Registered office address changed from The Oaks Bulleigh Barton Court Ipplepen Newton Abbot Devon TQ12 5UA to 3 Bank Street C/O Sample Mills Newton Abbot Devon TQ12 2JL on 14 December 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Mar 2019 | AP01 | Appointment of Mrs Enid Mary Lang as a director on 10 June 2018 | |
08 Mar 2019 | TM02 | Termination of appointment of Fredric George Lang as a secretary on 9 June 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Fredric George Lang as a director on 9 June 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 |