HEADLAND COURT (RESIDENTS MANAGEMENT COMPANY) LIMITED
Company number 02872830
- Company Overview for HEADLAND COURT (RESIDENTS MANAGEMENT COMPANY) LIMITED (02872830)
- Filing history for HEADLAND COURT (RESIDENTS MANAGEMENT COMPANY) LIMITED (02872830)
- People for HEADLAND COURT (RESIDENTS MANAGEMENT COMPANY) LIMITED (02872830)
- More for HEADLAND COURT (RESIDENTS MANAGEMENT COMPANY) LIMITED (02872830)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
06 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
23 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
05 Oct 2021 | AD01 | Registered office address changed from Flat 4, Headland Court, 28 Cliff Road Headland Court 28 Cliff Road Paignton Devon TQ4 6DH England to Headland Court Flat 2 Headland Court 28 Cliff Road Paignton Devon TQ4 6DH on 5 October 2021 | |
05 Oct 2021 | PSC07 | Cessation of Marjory Jean Morris as a person with significant control on 29 September 2021 | |
04 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Marjory Jean Morris as a secretary on 29 September 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
23 Oct 2019 | PSC01 | Notification of Trevor Brian Yates as a person with significant control on 1 August 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Trevor Yates as a director on 1 August 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Patricia June Chapple as a director on 28 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr Michael Cullen as a director on 8 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Flat 2 Headland Court 28 Cliff Road Paignton Devon TQ4 6DH to Flat 4, Headland Court, 28 Cliff Road Headland Court 28 Cliff Road Paignton Devon TQ4 6DH on 15 August 2016 |