Advanced company searchLink opens in new window

CABOT COURT (TAUNTON) MANAGEMENT COMPANY LIMITED

Company number 11201802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2024 AP01 Appointment of Mr Ryan Munro-Smith as a director on 19 February 2024
18 Apr 2024 TM01 Termination of appointment of Mark Anthony Hellyar as a director on 19 February 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
13 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
19 Feb 2020 PSC01 Notification of Mark Anthony Hellyar as a person with significant control on 19 February 2020
19 Feb 2020 AP01 Appointment of Mr Mark Anthony Hellyar as a director on 19 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 PSC07 Cessation of Valerie Elaine Dickie as a person with significant control on 18 March 2019
12 Feb 2020 PSC07 Cessation of Norman Alexander Dickie as a person with significant control on 18 March 2019
12 Feb 2020 PSC01 Notification of Jeremy Sidaway as a person with significant control on 29 March 2019
12 Feb 2020 PSC01 Notification of Robert Edward Waldon as a person with significant control on 3 September 2018
12 Feb 2020 PSC01 Notification of Janet Tacchi as a person with significant control on 22 June 2018
17 Dec 2019 TM01 Termination of appointment of Roy James Chaffer as a director on 12 December 2019
11 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
29 Mar 2019 AD01 Registered office address changed from 2 Church Square Taunton Somerset TA1 1SA United Kingdom to Unit 5 Providence Court Pynes Hill Exeter EX2 5JL on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Jeremy Frederick John Sidaway as a director on 28 March 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4
18 Mar 2019 TM01 Termination of appointment of Valerie Elaine Dickie as a director on 21 February 2019
18 Mar 2019 TM01 Termination of appointment of Norman Alexander Dickie as a director on 21 February 2019