HIGHER ASHLANDS MANAGEMENT COMPANY LIMITED

04422475
ASHLAND HALL CONNYBEARE LANE COFFINSWELL NEWTON ABBOT TQ12 4SL

Documents

Documents
Date Category Description Pages
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 7 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 7 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 7 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 7 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 7 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 7 Buy now
29 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
23 Apr 2016 annual-return Annual Return 4 Buy now
17 May 2015 accounts Annual Accounts 7 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Appointment of director (Mr Charles Robert Barr) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Norman Gerard) 1 Buy now
09 May 2014 accounts Annual Accounts 7 Buy now
03 May 2014 annual-return Annual Return 4 Buy now
20 Jun 2013 accounts Annual Accounts 7 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
21 May 2012 officers Appointment of director (Mr Norman Gerard) 2 Buy now
21 May 2012 officers Termination of appointment of director (Tracey Golding) 1 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Appointment of director (Mrs Tracey Golding) 2 Buy now
05 Apr 2011 officers Appointment of director (Mr Simon Charles Perkins) 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Patrick Colledge) 1 Buy now
14 Mar 2011 officers Appointment of secretary (Mr Peter Laurence Lewis Dawson) 1 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
10 May 2010 annual-return Annual Return 3 Buy now
10 May 2010 officers Change of particulars for director (Peter Laurence Lewis Dawson) 1 Buy now
16 Jan 2010 accounts Annual Accounts 12 Buy now
10 Jun 2009 annual-return Annual return made up to 23/04/09 4 Buy now
19 Sep 2008 officers Appointment terminated director tracey westcott 1 Buy now
06 Aug 2008 officers Director appointed peter laurence lewis dawson 1 Buy now
25 Jul 2008 officers Director's change of particulars / tracey stringer / 22/07/2008 1 Buy now
17 Jun 2008 accounts Annual Accounts 9 Buy now
17 Jun 2008 officers Director appointed patrick mark colledge 2 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 1 montpellier terrace torquay devon TQ1 1BJ 1 Buy now
11 Jun 2008 officers Appointment terminated secretary torbay management services LIMITED 1 Buy now
15 May 2008 annual-return Annual return made up to 23/04/08 2 Buy now
12 Sep 2007 accounts Annual Accounts 8 Buy now
24 Apr 2007 annual-return Annual return made up to 23/04/07 2 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
13 Jul 2006 accounts Annual Accounts 8 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
25 May 2006 annual-return Annual return made up to 23/04/06 2 Buy now
12 Apr 2006 officers Secretary's particulars changed 1 Buy now
12 Apr 2006 address Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL 1 Buy now
20 Jun 2005 accounts Annual Accounts 8 Buy now
17 May 2005 annual-return Annual return made up to 23/04/05 2 Buy now
23 Jun 2004 accounts Annual Accounts 8 Buy now
15 Jun 2004 officers New secretary appointed 1 Buy now
08 Jun 2004 annual-return Annual return made up to 23/04/04 5 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 address Registered office changed on 04/06/04 from: 20 queen street exeter devon EX4 3SN 1 Buy now
28 Jan 2004 accounts Annual Accounts 1 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers New director appointed 2 Buy now
06 May 2003 annual-return Annual return made up to 23/04/03 4 Buy now
07 Aug 2002 officers New director appointed 5 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
07 Aug 2002 officers New secretary appointed 2 Buy now
07 Aug 2002 officers New secretary appointed 2 Buy now
07 Aug 2002 address Registered office changed on 07/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
23 Apr 2002 incorporation Incorporation Company 25 Buy now