MEDLEY COURT (EXETER) MANAGEMENT NO 1 LIMITED
Company number 05200165
- Company Overview for MEDLEY COURT (EXETER) MANAGEMENT NO 1 LIMITED (05200165)
- Filing history for MEDLEY COURT (EXETER) MANAGEMENT NO 1 LIMITED (05200165)
- People for MEDLEY COURT (EXETER) MANAGEMENT NO 1 LIMITED (05200165)
- More for MEDLEY COURT (EXETER) MANAGEMENT NO 1 LIMITED (05200165)
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) |
---|---|---|---|
31 Oct 2016 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
04 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Catherine Rosemary Rider as a director on 30 October 2015 | |
14 Aug 2015 | AR01 | Annual return made up to 9 August 2015 no member list | |
05 May 2015 | CH01 | Director's details changed for Mr Paul Murray Rider on 24 April 2015 | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Paul Murray Rider as a director on 17 June 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 9 August 2014 no member list | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Oct 2013 | AP01 | Appointment of Dr Catherine Rosemary Rider as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Mark Flanagan as a director | |
13 Aug 2013 | AR01 | Annual return made up to 9 August 2013 no member list | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 9 August 2012 no member list | |
30 May 2012 | TM01 | Termination of appointment of David Dow as a director | |
01 Mar 2012 | AP01 | Appointment of Mark Stephen Flanagan as a director | |
10 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 9 August 2011 no member list | |
15 Aug 2011 | AD01 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 15 August 2011 | |
08 Dec 2010 | CH04 | Secretary's details changed for Tms South West Limited on 22 November 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 December 2010 | |
06 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 9 August 2010 no member list |