Having been setup in 2002, 51 Headland Park North Hill Ltd has its registered office in Ivybridge, it's status at Companies House is "Active". The companies directors are listed as Mabelle, Rebecca Louise, Mabelle, Vanessa Rosemary, Blench, Christopher, Colins, Elaine Lesley, Handley, Michelle Louise, Killoran, David Kelvin, Mabelle, Nicholas Daniel, Salm, Alison Helen, Stutt, Lee David at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MABELLE, Rebecca Louise | 31 August 2005 | - | 1 |
MABELLE, Vanessa Rosemary | 20 May 2014 | - | 1 |
BLENCH, Christopher | 04 October 2003 | 30 August 2005 | 1 |
COLINS, Elaine Lesley | 20 May 2002 | 03 October 2003 | 1 |
HANDLEY, Michelle Louise | 31 August 2010 | 11 June 2012 | 1 |
KILLORAN, David Kelvin | 20 May 2002 | 10 February 2004 | 1 |
MABELLE, Nicholas Daniel | 04 May 2007 | 31 August 2010 | 1 |
SALM, Alison Helen | 27 February 2004 | 04 May 2007 | 1 |
STUTT, Lee David | 11 June 2012 | 20 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
CS01 - N/A | 03 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
AD01 - Change of registered office address | 20 May 2017 | |
AA - Annual Accounts | 07 February 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AD01 - Change of registered office address | 12 October 2015 | |
CH01 - Change of particulars for director | 12 October 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AP01 - Appointment of director | 11 June 2012 | |
TM01 - Termination of appointment of director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AP01 - Appointment of director | 22 November 2010 | |
TM01 - Termination of appointment of director | 22 November 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
363s - Annual Return | 28 May 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2004 | |
AA - Annual Accounts | 18 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
DISS40 - Notice of striking-off action discontinued | 27 January 2004 | |
363s - Annual Return | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
NEWINC - New incorporation documents | 20 May 2002 |