Download leads from Nexok and grow your business. Find out more

Highfield Court And Ashley House Exmouth (Management) Limited

Documents

Total Documents207
Total Pages805

Filing History

7 November 2020Confirmation statement made on 25 October 2020 with updates
30 September 2020Total exemption full accounts made up to 31 December 2019
4 November 2019Confirmation statement made on 25 October 2019 with no updates
3 September 2019Director's details changed for Mr David John Bryon on 3 September 2019
3 September 2019Termination of appointment of Jean Ellen Pinnock as a director on 9 August 2019
3 September 2019Termination of appointment of Patricia Mary Hack as a director on 9 August 2019
3 September 2019Appointment of Mr David John Bryon as a director on 9 August 2019
8 July 2019Total exemption full accounts made up to 31 December 2018
12 December 2018Director's details changed for Patricia Mary Hack on 12 December 2018
1 November 2018Confirmation statement made on 25 October 2018 with updates
1 November 2018Director's details changed for Patricia Mary Hack on 1 November 2018
30 August 2018Total exemption full accounts made up to 31 December 2017
6 November 2017Confirmation statement made on 25 October 2017 with updates
6 November 2017Confirmation statement made on 25 October 2017 with updates
6 September 2017Total exemption full accounts made up to 31 December 2016
6 September 2017Total exemption full accounts made up to 31 December 2016
28 October 2016Confirmation statement made on 25 October 2016 with updates
28 October 2016Termination of appointment of Mavis Staunton as a director on 14 October 2016
28 October 2016Confirmation statement made on 25 October 2016 with updates
28 October 2016Termination of appointment of Mavis Staunton as a director on 14 October 2016
6 May 2016Total exemption full accounts made up to 31 December 2015
6 May 2016Total exemption full accounts made up to 31 December 2015
1 March 2016Registered office address changed from C/O Patricia Hack Flat 2 Ashley House Raddenstile Lane Exmouth Devon EX8 2JH to 20 Queen Street Exeter EX4 3SN on 1 March 2016
1 March 2016Registered office address changed from C/O Patricia Hack Flat 2 Ashley House Raddenstile Lane Exmouth Devon EX8 2JH to 20 Queen Street Exeter EX4 3SN on 1 March 2016
1 March 2016Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
1 March 2016Termination of appointment of Richard Patrick Staunton as a secretary on 1 January 2016
1 March 2016Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
1 March 2016Termination of appointment of Richard Patrick Staunton as a secretary on 1 January 2016
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 17
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 17
29 July 2015Termination of appointment of Stephen Robert Stott as a director on 5 July 2015
29 July 2015Termination of appointment of Stephen Robert Stott as a director on 5 July 2015
29 July 2015Termination of appointment of Stephen Robert Stott as a director on 5 July 2015
13 May 2015Total exemption full accounts made up to 31 December 2014
13 May 2015Total exemption full accounts made up to 31 December 2014
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 17
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 17
8 May 2014Total exemption full accounts made up to 31 December 2013
8 May 2014Total exemption full accounts made up to 31 December 2013
26 October 2013Registered office address changed from C/O Patricia Hack Flat 2 Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 26 October 2013
26 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
26 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
26 October 2013Registered office address changed from C/O Patricia Hack Flat 2 Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 26 October 2013
3 July 2013Appointment of Mr Stephen Robert Stott as a director on 22 June 2013
3 July 2013Appointment of Mr Stephen Robert Stott as a director on 22 June 2013
1 July 2013Total exemption full accounts made up to 31 December 2012
1 July 2013Total exemption full accounts made up to 31 December 2012
3 December 2012Amended accounts made up to 31 December 2011
3 December 2012Amended accounts made up to 31 December 2011
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
17 May 2012Total exemption full accounts made up to 31 December 2011
17 May 2012Total exemption full accounts made up to 31 December 2011
14 May 2012Termination of appointment of Nancy-Mary Scotland Maclean as a director on 15 February 2012
14 May 2012Appointment of Mrs Mavis Staunton as a director on 12 May 2012
14 May 2012Appointment of Mrs Mavis Staunton as a director on 12 May 2012
14 May 2012Termination of appointment of Nancy-Mary Scotland Maclean as a director on 15 February 2012
9 April 2012Registered office address changed from C/O Nancy Maclean Flat 5, Ashley House Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 April 2012
9 April 2012Registered office address changed from C/O Nancy Maclean Flat 5, Ashley House Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 April 2012
9 April 2012Registered office address changed from C/O Nancy Maclean Flat 5, Ashley House Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 April 2012
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
2 June 2011Appointment of Jean Ellen Pinnock as a director
2 June 2011Appointment of Jean Ellen Pinnock as a director
17 May 2011Total exemption full accounts made up to 31 December 2010
17 May 2011Total exemption full accounts made up to 31 December 2010
16 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 17
16 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 17
16 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 17
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
14 September 2010Total exemption full accounts made up to 31 December 2009
14 September 2010Total exemption full accounts made up to 31 December 2009
9 September 2010Registered office address changed from C/O Richard Staunton Flat 1, Highfield Court Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 September 2010
9 September 2010Registered office address changed from C/O Richard Staunton Flat 1, Highfield Court Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 September 2010
9 September 2010Registered office address changed from C/O Richard Staunton Flat 1, Highfield Court Raddenstile Lane Exmouth Devon EX8 2JH United Kingdom on 9 September 2010
16 August 2010Company name changed highfield court exmouth (management) LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
16 August 2010Company name changed highfield court exmouth (management) LIMITED\certificate issued on 16/08/10
  • CONNOT ‐
11 August 2010Termination of appointment of Christine Collins as a director
11 August 2010Termination of appointment of Mavis Staunton as a director
11 August 2010Termination of appointment of Mavis Staunton as a director
11 August 2010Termination of appointment of Christine Collins as a director
23 July 2010Change of name notice
23 July 2010Change of name notice
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-30
23 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-30
4 July 2010Registered office address changed from 36 Melbourne Street Worcester WR3 8AX England on 4 July 2010
4 July 2010Registered office address changed from 36 Melbourne Street Worcester WR3 8AX England on 4 July 2010
4 July 2010Registered office address changed from 36 Melbourne Street Worcester WR3 8AX England on 4 July 2010
9 February 2010Appointment of Christine Collins as a director
9 February 2010Appointment of Christine Collins as a director
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
18 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
17 November 2009Registered office address changed from 4 Pound Lane Office Suites Unit 1 Pound Lane Trading Estate Exmouth Devon EX8 4NP on 17 November 2009
17 November 2009Registered office address changed from 4 Pound Lane Office Suites Unit 1 Pound Lane Trading Estate Exmouth Devon EX8 4NP on 17 November 2009
10 November 2009Appointment of Mavis Elsie Staunton as a director
10 November 2009Appointment of Nancy-Mary Scotland Maclean as a director
10 November 2009Appointment of Mavis Elsie Staunton as a director
10 November 2009Appointment of Richard Patrick Staunton as a secretary
10 November 2009Appointment of Patricia Mary Hack as a director
10 November 2009Appointment of Richard Patrick Staunton as a secretary
10 November 2009Appointment of Nancy-Mary Scotland Maclean as a director
10 November 2009Appointment of Patricia Mary Hack as a director
19 June 2009Appointment terminated director gerald turton
19 June 2009Appointment terminated director and secretary ann turton
19 June 2009Appointment terminated director and secretary ann turton
19 June 2009Appointment terminated director gerald turton
7 April 2009Return made up to 25/10/08; full list of members
7 April 2009Return made up to 25/10/08; full list of members
10 March 2009Director's change of particulars / gerald turton / 02/12/2008
10 March 2009Accounts for a dormant company made up to 31 December 2008
10 March 2009Director and secretary's change of particulars / ann turton / 02/12/2008
10 March 2009Director's change of particulars / gerald turton / 02/12/2008
10 March 2009Director and secretary's change of particulars / ann turton / 02/12/2008
10 March 2009Accounts for a dormant company made up to 31 December 2008
20 August 2008Return made up to 25/10/07; full list of members
20 August 2008Return made up to 25/10/07; full list of members
19 August 2008Director's change of particulars / gerald turton / 07/07/2008
19 August 2008Director and secretary's change of particulars / ann turton / 07/07/2008
19 August 2008Director and secretary's change of particulars / ann turton / 07/07/2008
19 August 2008Location of register of members
19 August 2008Accounts for a dormant company made up to 31 December 2007
19 August 2008Director's change of particulars / gerald turton / 07/07/2008
19 August 2008Accounts for a dormant company made up to 31 December 2007
19 August 2008Location of register of members
7 March 2007Accounts for a dormant company made up to 31 December 2006
7 March 2007Accounts for a dormant company made up to 31 December 2006
21 February 2007Director's particulars changed
21 February 2007Return made up to 25/10/06; full list of members
21 February 2007Secretary's particulars changed;director's particulars changed
21 February 2007Return made up to 25/10/06; full list of members
21 February 2007Director's particulars changed
21 February 2007Secretary's particulars changed;director's particulars changed
31 October 2006Accounts for a dormant company made up to 31 December 2005
31 October 2006Accounts for a dormant company made up to 31 December 2005
15 June 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 2005Return made up to 25/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
23 March 2005Return made up to 25/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
28 January 2005Accounts for a dormant company made up to 31 December 2004
28 January 2005Accounts for a dormant company made up to 31 December 2004
19 January 2005Accounts for a dormant company made up to 31 December 2003
19 January 2005Accounts for a dormant company made up to 31 December 2003
13 August 2003Return made up to 25/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/03
13 August 2003Return made up to 25/10/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/03
12 August 2003Compulsory strike-off action has been discontinued
12 August 2003Compulsory strike-off action has been discontinued
10 August 2003Ad 04/10/00-25/10/02 £ si 3@1
10 August 2003Ad 04/10/00-25/10/02 £ si 3@1
8 August 2003Accounts for a dormant company made up to 31 December 2002
8 August 2003Accounts for a dormant company made up to 31 December 2001
8 August 2003Accounts for a dormant company made up to 31 December 2001
8 August 2003Accounts for a dormant company made up to 31 December 2002
13 May 2003First Gazette notice for compulsory strike-off
13 May 2003First Gazette notice for compulsory strike-off
17 January 2002Return made up to 25/10/01; no change of members
17 January 2002Return made up to 25/10/01; no change of members
31 October 2001Accounts for a dormant company made up to 31 December 2000
31 October 2001Accounts for a dormant company made up to 31 December 2000
19 January 2001Ad 01/01/00-10/10/00 £ si 6@1
19 January 2001Ad 01/01/00-10/10/00 £ si 6@1
13 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 December 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
23 May 2000Compulsory strike-off action has been discontinued
23 May 2000Return made up to 25/10/98; full list of members
23 May 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
23 May 2000Ad 01/01/99-31/12/99 £ si 7@1
23 May 2000Return made up to 25/10/98; full list of members
23 May 2000Ad 01/01/99-31/12/99 £ si 7@1
23 May 2000Compulsory strike-off action has been discontinued
17 May 2000Accounts for a dormant company made up to 31 December 1999
17 May 2000Accounts for a dormant company made up to 31 December 1999
17 May 2000Accounts for a dormant company made up to 31 December 1998
17 May 2000Accounts for a dormant company made up to 31 December 1998
16 May 2000Registered office changed on 16/05/00 from: 7 coastguard road budleigh salterton devon EX9 6NU
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 May 2000Registered office changed on 16/05/00 from: 7 coastguard road budleigh salterton devon EX9 6NU
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 March 2000First Gazette notice for compulsory strike-off
14 March 2000First Gazette notice for compulsory strike-off
5 March 1999Accounts for a dormant company made up to 31 December 1997
5 March 1999Accounts for a dormant company made up to 31 December 1997
25 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
25 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
7 November 1997Accounts for a dormant company made up to 31 December 1996
7 November 1997Accounts for a dormant company made up to 31 December 1996
27 January 1997Return made up to 25/10/96; no change of members
27 January 1997Return made up to 25/10/96; no change of members
16 December 1996Accounts for a dormant company made up to 31 December 1995
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 December 1996Accounts for a dormant company made up to 31 December 1995
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 November 1995Return made up to 25/10/95; full list of members
27 November 1995Return made up to 25/10/95; full list of members
4 July 1995Accounting reference date notified as 31/12
4 July 1995Accounting reference date notified as 31/12
9 November 1994Director resigned;new director appointed
9 November 1994Director resigned;new director appointed
8 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed
8 November 1994Registered office changed on 08/11/94 from: 33 crwys road cardiff CF2 4YF
8 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1994Registered office changed on 08/11/94 from: 33 crwys road cardiff CF2 4YF
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 October 1994Incorporation
25 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing