HALYARDS (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED

06235342
QUEENSWAY HOUSE 11 QUEENSWAY UNITED KINGDOM NEW MILTON BH25 5NR

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2024 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
26 Sep 2024 officers Termination of appointment of secretary (Whitton & Laing (South West) Llp) 1 Buy now
04 Sep 2024 accounts Annual Accounts 4 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 officers Appointment of director (Mrs Sarah Elizabeth Rendall) 2 Buy now
13 Sep 2023 accounts Annual Accounts 4 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 4 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2021 accounts Annual Accounts 11 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 14 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 12 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 officers Termination of appointment of director (Stephen Richard Peat) 1 Buy now
12 Dec 2018 officers Change of particulars for director (Miss Valerie Ann Ransom) 2 Buy now
12 Dec 2018 officers Change of particulars for director (Miss Valerie Ann Ransom) 2 Buy now
11 Sep 2018 accounts Annual Accounts 11 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 officers Appointment of director (Miss Valerie Ann Ransom) 2 Buy now
11 Aug 2017 accounts Annual Accounts 11 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2016 accounts Annual Accounts 9 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
14 Jan 2016 officers Appointment of corporate secretary (Whitton & Laing (South West) Llp) 2 Buy now
14 Jan 2016 officers Termination of appointment of secretary (Philip William Muzzlewhite) 1 Buy now
17 Aug 2015 accounts Annual Accounts 9 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 9 Buy now
09 May 2014 annual-return Annual Return 3 Buy now
09 May 2014 officers Termination of appointment of director (Matthew Edgar) 1 Buy now
17 Jun 2013 accounts Annual Accounts 9 Buy now
16 May 2013 officers Termination of appointment of director (Matthew Radford) 1 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 accounts Annual Accounts 9 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 officers Appointment of director (Mr Matthew Edgar) 2 Buy now
07 Dec 2011 officers Appointment of director (Mr Stephen Richard Peat) 2 Buy now
20 Jul 2011 accounts Annual Accounts 9 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
12 May 2011 officers Termination of appointment of director (Maria Payne) 1 Buy now
11 May 2011 officers Termination of appointment of director (Maria Payne) 2 Buy now
10 Jun 2010 accounts Annual Accounts 9 Buy now
07 May 2010 officers Termination of appointment of director (Matthew Gould) 2 Buy now
07 May 2010 officers Termination of appointment of director (Mary Bailey) 2 Buy now
05 May 2010 annual-return Annual Return 3 Buy now
05 May 2010 officers Change of particulars for director (Maria Christina Payne) 2 Buy now
05 May 2010 officers Change of particulars for director (Matthew Radford) 2 Buy now
03 Sep 2009 accounts Annual Accounts 9 Buy now
01 Jun 2009 officers Appointment terminated director mary bailey 1 Buy now
01 Jun 2009 officers Appointment terminated director matthew gould 1 Buy now
06 May 2009 annual-return Annual return made up to 02/05/09 3 Buy now
19 Feb 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
13 Feb 2009 accounts Annual Accounts 3 Buy now
30 Jun 2008 officers Director appointed matthew radford 2 Buy now
23 Jun 2008 officers Director appointed maria christina payne 2 Buy now
06 May 2008 annual-return Annual return made up to 02/05/08 2 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 18 lower north street exeter devon EX4 3ET 1 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: matthew gould homes LIMITED north street exeter devon EX4 3ET 1 Buy now
05 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
02 May 2007 incorporation Incorporation Company 18 Buy now