PITHERS COURT (NUMBER THREE) COMMONHOLD ASSOCIATION LIMITED - TAUNTON


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

Description Filing date
Officers. Officer name: Zohar Levinson Lavie. Termination date: 2024-04-12. 2024-04-15 View Report
Officers. Appointment date: 2024-04-12. Officer name: Ms Rosan Margaret Cosgrove. 2024-04-15 View Report
Accounts. Accounts type micro entity. 2024-02-20 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Address. Old address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England. New address: 9 Hammet Street Taunton TA1 1RZ. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2022-02-16 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Officers. Termination date: 2020-05-27. Officer name: Helen Charlotte Pugh. 2021-03-08 View Report
Officers. Termination date: 2020-05-27. Officer name: Richard Anthony Pugh. 2021-03-08 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mrs Zohar Levinson Lavie. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type micro entity. 2020-06-09 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. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2019-07-07 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 Shreborne Limited Long Street Sherborne DT9 3BS England. 2019-06-27 View Report
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU. Old address: Dorset Lettings Long Street Sherborne DT9 3BS England. 2018-11-12 View Report
Address. New address: Dorset Lettings Long Street Sherborne DT9 3BS. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type micro entity. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Address. New address: Dorset Property Shreborne Limited Long Street Sherborne DT9 3BS. Old address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS England. Change date: 2017-08-17. 2017-08-17 View Report
Officers. Officer name: Dorset Lettings (Sherborne) Limited. Change date: 2017-03-07. 2017-03-21 View Report
Accounts. Accounts type micro entity. 2016-09-30 View Report
Address. New address: Dorset Lettings Long Street Sherborne DT9 3BS. Old address: Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ England. 2016-08-19 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Address. Old address: 33 Market Square Crewkerne Somerset TA18 7LP. New address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS. Change date: 2016-07-12. 2016-07-12 View Report
Officers. Appointment date: 2016-04-01. Officer name: Dorset Lettings (Sherborne) Limited. 2016-05-03 View Report
Officers. Termination date: 2016-02-11. Officer name: Emma Louise Macdonald. 2016-05-03 View Report
Officers. Appointment date: 2016-02-11. Officer name: Mrs Helen Charlotte Pugh. 2016-05-03 View Report
Officers. Officer name: Mr Richard Anthony Pugh. Appointment date: 2016-02-11. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-09-07 View Report
Address. New address: 33 Market Square Crewkerne Somerset TA18 7LP. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date no member list. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Annual return. With made up date no member list. 2013-08-20 View Report
Address. Old address: Old Magistrates Court Cropmead Crewkerne Somerset TA18 7HQ. 2013-08-20 View Report
Annual return. With made up date no member list. 2012-09-04 View Report
Address. Old address: Old Magistrates Court East Street Ilminster Somerset TA19 0AJ. 2012-09-04 View Report
Annual return. With made up date. 2012-07-02 View Report
Officers. Officer name: Miss Emma Louise Macdonald. Change date: 2011-04-01. 2012-07-02 View Report
Annual return. With made up date. 2012-07-02 View Report
Address. Move registers to sail company. 2012-07-02 View Report