PITHERS COURT (NUMBER TWO) COMMONHOLD ASSOCIATION LIMITED - TAUNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-07 View Report
Address. Old address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type micro entity. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Officers. Termination date: 2021-06-25. Officer name: Richard John King. 2021-06-29 View Report
Officers. Officer name: Gavin Clive Spice Brooking. Termination date: 2021-06-25. 2021-06-29 View Report
Officers. Appointment date: 2021-06-25. Officer name: Ms Diana Felicity Brown. 2021-06-29 View Report
Accounts. Accounts type micro entity. 2021-02-01 View Report
Accounts. Change account reference date company current shortened. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Address. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. 2019-12-13 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Officers. Termination date: 2019-06-20. Officer name: Dorset Property (Sherborne) Limited. 2019-06-27 View Report
Address. Change date: 2019-06-27. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. Old address: Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS England. 2019-06-27 View Report
Accounts. Accounts type micro entity. 2019-04-11 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU. 2018-11-12 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU. 2018-11-12 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Address. Change date: 2017-08-17. Old address: Dorset Lettings Sherborne Limited Long Street Sherborne Dorset DT9 3BS England. New address: Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS. 2017-08-17 View Report
Officers. Officer name: Dorset Lettings Sherborne Limited. Change date: 2017-03-07. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type micro entity. 2016-05-27 View Report
Officers. Officer name: Dorset Lettings Sherborne Limited. Appointment date: 2016-03-03. 2016-03-10 View Report
Address. Change date: 2016-03-10. Old address: C/O C/O, Kitson & Trotman Richard King Kitson & Trotman Richard King 9 Chancery Lane Bridport Dorset DT6 3PX. New address: Dorset Lettings Sherborne Limited Long Street Sherborne Dorset DT9 3BS. 2016-03-10 View Report
Annual return. With made up date no member list. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date no member list. 2014-08-11 View Report
Annual return. With made up date no member list. 2013-08-21 View Report
Officers. Officer name: George Langford. 2013-08-21 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date no member list. 2012-08-15 View Report
Officers. Officer name: Brenda Fewtrell. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-07-27 View Report
Annual return. With made up date no member list. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-07-18 View Report
Accounts. Accounts type total exemption full. 2010-09-08 View Report
Annual return. With made up date no member list. 2010-08-17 View Report
Officers. Officer name: George Robert Langford. Change date: 2010-08-08. 2010-08-16 View Report
Officers. Description: Director's change of particulars / george langford / 09/08/2008. 2009-09-16 View Report
Annual return. Legacy. 2009-09-02 View Report
Accounts. Legacy. 2009-08-20 View Report
Accounts. Accounts type total exemption small. 2009-06-23 View Report