THE HALT (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED

05665787
3 THE HALT ALPHINGTON EXETER EX2 8FX

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 2 Buy now
13 May 2024 officers Appointment of director (Mr Russell John Stock) 2 Buy now
13 May 2024 officers Termination of appointment of director (Russell John Stock) 1 Buy now
03 May 2024 officers Change of particulars for director (Miss Lisa Bowden) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 2 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2021 officers Appointment of director (Mr Kevin Mark Stamp) 2 Buy now
06 Dec 2021 officers Termination of appointment of director (Michael Kevin Quigg) 1 Buy now
04 Dec 2021 accounts Annual Accounts 2 Buy now
04 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2021 officers Appointment of director (Miss Lisa Bowden) 2 Buy now
07 Mar 2021 officers Termination of appointment of director (Hannah Claire Stewart) 1 Buy now
07 Mar 2021 officers Termination of appointment of director (Suzanne Claire Smith) 1 Buy now
07 Mar 2021 officers Appointment of director (Mr Francis Lee Kelsall) 2 Buy now
10 Feb 2021 officers Appointment of secretary (Dr Peter John Shepherd) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 accounts Annual Accounts 2 Buy now
06 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2017 accounts Annual Accounts 2 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 2 Buy now
24 Jan 2016 annual-return Annual Return 10 Buy now
07 Nov 2015 officers Appointment of director (Dr Peter John Shepherd) 2 Buy now
07 Nov 2015 officers Termination of appointment of director (Graham Peel Elson) 1 Buy now
22 Oct 2015 accounts Annual Accounts 2 Buy now
16 Jan 2015 annual-return Annual Return 10 Buy now
20 Oct 2014 accounts Annual Accounts 2 Buy now
31 Jan 2014 officers Appointment of director (Mr Michael Kevin Quigg) 2 Buy now
28 Jan 2014 annual-return Annual Return 8 Buy now
27 Jan 2014 officers Appointment of director (Dr Hannah Stewart) 2 Buy now
19 Jan 2014 officers Termination of appointment of director (Maria Robertson) 1 Buy now
08 Oct 2013 accounts Annual Accounts 2 Buy now
08 Oct 2013 officers Termination of appointment of director (Tanya Hollingdale) 1 Buy now
23 Jan 2013 annual-return Annual Return 10 Buy now
04 Oct 2012 accounts Annual Accounts 2 Buy now
20 Jan 2012 annual-return Annual Return 10 Buy now
04 Oct 2011 accounts Annual Accounts 2 Buy now
17 Jan 2011 annual-return Annual Return 10 Buy now
06 Oct 2010 accounts Annual Accounts 2 Buy now
06 Jan 2010 annual-return Annual Return 8 Buy now
06 Jan 2010 officers Change of particulars for director (Russell John Stock) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Suzanne Claire Smith) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Kevin George Young) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Enid Shell) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Graham Peel Elson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 annual-return Return made up to 04/01/09; full list of members 6 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 2 the halt mill lane alphington exeter devon EX2 8FX 1 Buy now
19 Dec 2008 capital Ad 24/11/08\gbp si 6@1=6\gbp ic 1/7\ 3 Buy now
19 Dec 2008 resolution Resolution 4 Buy now
16 Dec 2008 officers Appointment terminated director gina harris 1 Buy now
16 Dec 2008 officers Appointment terminate, director and secretary david stuart lovell logged form 1 Buy now
15 Dec 2008 officers Appointment terminated director andrew martinovic 1 Buy now
26 Nov 2008 accounts Annual Accounts 1 Buy now
12 Nov 2008 officers Director appointed maria robertson 2 Buy now
12 Nov 2008 officers Director appointed tanya sue hollingdale 2 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from the oaks 1 priory orchard critchards, woodbury devon EX5 1RB 1 Buy now
25 Feb 2008 capital Capitals not rolled up 2 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 officers New director appointed 3 Buy now
17 Jan 2008 officers New director appointed 3 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
09 Jan 2008 annual-return Return made up to 04/01/08; full list of members 3 Buy now
01 Dec 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 accounts Annual Accounts 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
04 Jan 2006 incorporation Incorporation Company 12 Buy now