2 QUEEN ANNES HIGH STREET (BIDEFORD) MANAGEMENT COMPANY LIMITED

05962980
FLAT 3 2 QUEEN ANNES HIGH STREET BIDEFORD EX39 2AS

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 3 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 3 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2019 accounts Annual Accounts 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 officers Termination of appointment of director (Peter Raymond Burns) 1 Buy now
28 Sep 2017 officers Termination of appointment of director (Philip John Parker) 1 Buy now
28 Sep 2017 officers Termination of appointment of director (Hilary Lynda Beecroft) 1 Buy now
28 Sep 2017 officers Appointment of director (Mr Christopher Richard Lucas) 2 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2016 officers Appointment of director (Ms Maria Teresa Glastonbury) 2 Buy now
03 Aug 2016 officers Appointment of director (Mr Peter Raymond Burns) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Ian Michael Brown) 1 Buy now
08 Apr 2016 accounts Annual Accounts 4 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
20 Nov 2014 accounts Annual Accounts 5 Buy now
04 Oct 2014 annual-return Annual Return 6 Buy now
22 Nov 2013 accounts Annual Accounts 5 Buy now
03 Oct 2013 annual-return Annual Return 6 Buy now
09 Nov 2012 accounts Annual Accounts 5 Buy now
12 Oct 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 annual-return Annual Return 5 Buy now
13 Oct 2009 officers Change of particulars for director (Ian Michael Brown) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Philip John Parker) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Andrew Charles William Jolley) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Hilary Lynda Lowrey Beecroft) 2 Buy now
23 Sep 2009 officers Appointment terminated director susan lascelles 1 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Annual return made up to 11/10/08 3 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from senate court southernhay gardens exeter EX1 1NT 1 Buy now
06 Nov 2008 address Location of register of members 1 Buy now
06 Nov 2008 address Location of debenture register 1 Buy now
06 Nov 2008 officers Appointment terminated director patrick gillies 1 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
12 Sep 2008 officers Appointment terminated secretary patrick gillies 1 Buy now
12 Sep 2008 officers Director appointed andrew charles william jolley 2 Buy now
12 Sep 2008 officers Secretary appointed andrew charles william jolley 2 Buy now
11 Mar 2008 officers Director appointed ian michael brown 2 Buy now
11 Mar 2008 officers Director appointed the honourable susan lascelles 2 Buy now
11 Mar 2008 officers Director appointed philip john parker 2 Buy now
11 Mar 2008 officers Director appointed hilary lynda beecroft 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
12 Nov 2007 annual-return Annual return made up to 11/10/07 2 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: hartleigh barton petrockstowe okehampton devon EX20 3QJ 1 Buy now
11 Oct 2006 incorporation Incorporation Company 23 Buy now