THE MARY ROSE HOUSE HEMYOCK (1993) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O COMPANY SECRETARY GREENPATCH JUBILEE DRIVE HEMYOCK CULLOMPTON DEVON EX15 3QL

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MRS CAROL ELIZABETH LEWIS

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA REYNOLDS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR EDWARD JOHN FISHER

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY RITA HOOPER

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/06/169 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR BRENDAN JOHN PRING

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDAN PRING

View Document

14/05/1514 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COCKROFT / 20/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PRING / 20/06/2013

View Document

20/06/1320 June 2013 SAIL ADDRESS CHANGED FROM: C/O SIMON HASTE 6 MARY ROSE HOUSE MARY ROSE HOUSE JUBILEE DRIVE HEMYOCK CULLOMPTON DEVON EX15 3QL ENGLAND

View Document

20/06/1320 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR RITA HOOPER

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS RITA JOAN HOOPER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HASTE

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, HIGH PARK LODGE PARSONAGE FARM, WEST LYNG, TAUNTON, SOMERSET, TA3 5AP, UNITED KINGDOM

View Document

04/06/134 June 2013 SECRETARY APPOINTED MRS RITA JOAN HOOPER

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BRENDAN PRING

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS RITA JOAN HOOPER

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, C/O SIMON HASTE, 6 MARY ROSE HOUSE, JUBILEE DRIVE HEMYOCK, CULLOMPTON, DEVON, EX15 3QL, UNITED KINGDOM

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HASTE

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HASTE / 01/10/2012

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEBRAH SCOBLE

View Document

22/06/1122 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WILTSHIRE

View Document

03/05/113 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 SAIL ADDRESS CHANGED FROM: 9 MARY ROSE HOUSE JUBILEE DRIVE HEMYOCK CULLOMPTON DEVON EX15 3QL ENGLAND

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, 9 MARY ROSE HOUSE JUBILEE DRIVE, HEMYOCK, CULLOMPTON, DEVON, EX15 3QL

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM, C/O SIMON HASTE, 6 MARY ROSE HOUSE, JUBILEE DRIVE HEMYOCK, CULLOMPTON, DEVON, EX15 3QL, UNITED KINGDOM

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR SIMON HASTE

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR DAVID COCKROFT

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE BROWN

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY RONALD WILTSHIRE

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KATE REYNOLDS / 01/11/2009

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM WILTSHIRE / 01/11/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ELIZABETH BROWN / 01/11/2009

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDMUND HASTE / 01/11/2009

View Document

18/03/1018 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRAH ANN SCOBLE / 01/11/2009

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, 1 MARY ROSE HOUSE, JUBILEE DRIVE, HEMYOCK, CULLOMPTON, DEVONEX15 3QL

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY APPOINTED RONALD WILLIAM WILTSHIRE

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RITA HOOPER

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED SIMON EDMUND HASTE

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DUNCAN

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 07/04/07 TO 31/03/07

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 4 MARYROSE HOUSE, JUBILEE DRIVE, HEMYOCK, DEVON EX15 3QL

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/01

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 45 FORE STREET, CHARD, SOMERSET, TR20 1PT

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY RESIGNED

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF4 3LX

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information