PITHERS COURT (NUMBER TWO) COMMONHOLD ASSOCIATION LIMITED

05530173
GREENSLADE TAYLOR HUNT 9 HAMMET STREET TAUNTON ENGLAND TA1 1RZ

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2024 officers Appointment of director (Mrs Susan Moore) 2 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
09 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 3 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 6 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 officers Termination of appointment of director (Richard John King) 1 Buy now
29 Jun 2021 officers Termination of appointment of director (Gavin Clive Spice Brooking) 1 Buy now
29 Jun 2021 officers Appointment of director (Ms Diana Felicity Brown) 2 Buy now
01 Feb 2021 accounts Annual Accounts 6 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 officers Termination of appointment of secretary (Dorset Property (Sherborne) Limited) 1 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 address Move Registers To Sail Company With New Address 1 Buy now
12 Nov 2018 address Change Sail Address Company With New Address 1 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 5 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 officers Change of particulars for corporate secretary (Dorset Lettings Sherborne Limited) 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2016 accounts Annual Accounts 2 Buy now
10 Mar 2016 officers Appointment of corporate secretary (Dorset Lettings Sherborne Limited) 2 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
03 Jun 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
21 Aug 2013 officers Termination of appointment of director (George Langford) 1 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 officers Termination of appointment of secretary (Brenda Fewtrell) 1 Buy now
27 Jul 2012 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 accounts Annual Accounts 5 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 officers Change of particulars for director (George Robert Langford) 2 Buy now
16 Sep 2009 officers Director's change of particulars / george langford / 09/08/2008 1 Buy now
02 Sep 2009 annual-return Annual return made up to 08/08/09 3 Buy now
20 Aug 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
23 Jun 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 officers Appointment terminated director victor kitts 1 Buy now
14 Apr 2009 officers Director appointed richard john king 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from 23 pithers court north street crewkerne somerset TA18 7BL 1 Buy now
26 Nov 2008 annual-return Annual return made up to 08/08/08 5 Buy now
26 Nov 2008 officers Director's change of particulars / victor kitts / 22/11/2008 1 Buy now
09 Sep 2008 officers Director appointed gavin brooking 3 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 accounts Accounting reference date shortened from 30/09/2007 to 31/08/2007 1 Buy now
10 Sep 2007 annual-return Annual return made up to 08/08/07 4 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: purcombe farmhouse whitchurch canonicorum bridport dorset DT6 6RL 1 Buy now
31 May 2007 accounts Annual Accounts 5 Buy now
01 Mar 2007 officers New secretary appointed 1 Buy now
01 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
01 Mar 2007 accounts Accounting reference date extended from 31/08/07 to 30/09/07 1 Buy now
12 Sep 2006 annual-return Annual return made up to 08/08/06 4 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: c/o r e pearce properties south western business park sherborne dorset DT9 3PS 1 Buy now
31 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
08 Aug 2005 incorporation Incorporation Company 30 Buy now