SIDMOUTH OLD VICARAGE LIMITED

01794324
HILLSDON MANAGEMENT 77 HIGH STREET SIDMOUTH ENGLAND EX10 8LD

Documents

Documents
Date Category Description Pages
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 officers Termination of appointment of director (Elizabeth Lilian Ann Kent) 1 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 officers Termination of appointment of secretary (Ppm Block Management Ltd) 1 Buy now
07 Jun 2024 officers Appointment of corporate secretary (Winfields Block Management Company Ltd) 2 Buy now
07 Mar 2024 officers Change of particulars for corporate secretary (Ppm Block Management Ltd) 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 2 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
04 Oct 2021 officers Appointment of director (Mr Richard Blacklee) 2 Buy now
07 Sep 2021 officers Termination of appointment of secretary (Stephen Ralph Opie) 1 Buy now
07 Sep 2021 officers Appointment of corporate secretary (Ppm Block Management Ltd) 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 2 Buy now
03 Jul 2019 officers Termination of appointment of director (Elizabeth Ann Goodger) 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 officers Appointment of secretary (Mr Stephen Ralph Opie) 2 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2019 officers Termination of appointment of secretary (Whitton & Laing (South West) Llp) 1 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Betty Jeanne Puddephatt) 1 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 accounts Annual Accounts 9 Buy now
05 Oct 2016 officers Appointment of director (Mrs Alma Anne Henderson) 2 Buy now
05 Oct 2016 officers Termination of appointment of director (Ian James Henderson) 1 Buy now
04 Oct 2016 officers Appointment of director (Mrs Elizabeth Lilian Ann Kent) 2 Buy now
21 Jul 2016 officers Appointment of director (Mr Ian James Henderson) 2 Buy now
29 Jun 2016 annual-return Annual Return 7 Buy now
29 Jun 2016 officers Termination of appointment of director (Clifford Harris-Green) 1 Buy now
29 Jun 2016 officers Termination of appointment of director (Roland Puddephatt) 1 Buy now
07 Oct 2015 accounts Annual Accounts 9 Buy now
24 Jun 2015 annual-return Annual Return 8 Buy now
24 Jun 2015 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
24 Jun 2015 officers Termination of appointment of director (Valerie Powell) 1 Buy now
24 Jun 2015 officers Termination of appointment of secretary (Julie Weaver) 1 Buy now
25 Nov 2014 officers Appointment of director (Mrs Valerie Powell) 2 Buy now
24 Nov 2014 accounts Annual Accounts 9 Buy now
21 Nov 2014 officers Appointment of director (Mrs Elizabeth Ann Hindle) 2 Buy now
17 Nov 2014 officers Appointment of director (Mrs Betty Jeanne Puddephatt) 2 Buy now
17 Nov 2014 officers Termination of appointment of director (Richard Fell Hindle) 1 Buy now
12 Nov 2014 officers Appointment of secretary (Miss Julie Weaver) 2 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Philip William Muzzlewhite) 1 Buy now
04 Aug 2014 officers Termination of appointment of director (Anthony John Rogers) 1 Buy now
24 Jun 2014 annual-return Annual Return 9 Buy now
20 Aug 2013 accounts Annual Accounts 9 Buy now
24 Jun 2013 annual-return Annual Return 9 Buy now
19 Jun 2012 annual-return Annual Return 9 Buy now
15 Jun 2012 accounts Annual Accounts 9 Buy now
04 Aug 2011 accounts Annual Accounts 11 Buy now
15 Jun 2011 annual-return Annual Return 9 Buy now
11 Nov 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 7 Buy now
17 Jun 2010 officers Change of particulars for director (Clifford Harris-Green) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Anthony John Rogers) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Richard Fell Hindle) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Elizabeth Ann Goodger) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Roland Puddephatt) 2 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from 20 queen street exeter devon EX4 3SN 1 Buy now
15 Sep 2009 officers Secretary appointed philip william muzzlewhite 1 Buy now
15 Sep 2009 officers Appointment terminated secretary roland puddephatt 1 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from 5 the old vicarage manor road sidmouth devon EX10 8RR 1 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
22 Jun 2009 officers Director appointed anthony john rogers 2 Buy now
22 Jun 2009 officers Director appointed elizabeth ann goodger 2 Buy now
19 Jun 2009 annual-return Return made up to 10/06/09; full list of members 5 Buy now
15 Jun 2009 officers Appointment terminated director john goodger 1 Buy now
15 Jun 2009 officers Appointment terminated director olive rogers 1 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
25 Jun 2008 annual-return Return made up to 10/06/08; full list of members 6 Buy now
17 Jul 2007 accounts Annual Accounts 6 Buy now
19 Jun 2007 annual-return Return made up to 10/06/07; full list of members 4 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
03 Apr 2007 officers New director appointed 2 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
29 Jun 2006 annual-return Return made up to 10/06/06; full list of members 10 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
24 Jun 2005 accounts Annual Accounts 7 Buy now
21 Jun 2005 annual-return Return made up to 10/06/05; full list of members 10 Buy now
18 Jun 2004 accounts Annual Accounts 7 Buy now
16 Jun 2004 annual-return Return made up to 10/06/04; full list of members 10 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 1 the old vicarage manor road sidmouth devon EX10 8RR 1 Buy now
23 Jun 2003 officers Secretary resigned 1 Buy now
23 Jun 2003 officers New secretary appointed 2 Buy now
14 Jun 2003 annual-return Return made up to 10/06/03; full list of members 9 Buy now
21 May 2003 accounts Annual Accounts 7 Buy now
27 Jun 2002 annual-return Return made up to 10/06/02; full list of members 9 Buy now
24 May 2002 accounts Annual Accounts 7 Buy now
19 Jun 2001 annual-return Return made up to 10/06/01; full list of members 8 Buy now
19 Jun 2001 officers New secretary appointed 2 Buy now