27 July 2023 | Confirmation statement made on 13 July 2023 with no updates | 3 pages |
---|
12 July 2023 | Termination of appointment of Absolute Block Management Ltd as a secretary on 1 July 2023 | 1 page |
---|
11 July 2023 | Appointment of Crown Property Management Ltd as a secretary on 1 July 2023 | 2 pages |
---|
11 July 2023 | Registered office address changed from 27 Hyde Road Paignton TQ4 5BP England to 135 Reddenhill Road Torquay TQ1 3NT on 11 July 2023 | 1 page |
---|
9 June 2023 | Micro company accounts made up to 25 December 2022 | 3 pages |
---|
30 November 2022 | Termination of appointment of Katie Elizabeth Jaffa as a director on 29 November 2022 | 1 page |
---|
3 November 2022 | Notification of a person with significant control statement | 2 pages |
---|
29 September 2022 | Current accounting period shortened from 31 March 2023 to 25 December 2022 | 1 page |
---|
28 July 2022 | Appointment of Absolute Block Management Ltd as a secretary on 28 July 2022 | 2 pages |
---|
28 July 2022 | Termination of appointment of Crown Property Management as a secretary on 28 July 2022 | 1 page |
---|
28 July 2022 | Cessation of Darren Stocks as a person with significant control on 28 July 2022 | 1 page |
---|
28 July 2022 | Registered office address changed from Crown Property Management Ltd 135 Reddenhill Road Torquay TQ1 3NT to 27 Hyde Road Paignton TQ4 5BP on 28 July 2022 | 1 page |
---|
27 July 2022 | Confirmation statement made on 13 July 2022 with no updates | 3 pages |
---|
30 June 2022 | Micro company accounts made up to 31 March 2022 | 3 pages |
---|
22 November 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates | 3 pages |
---|
3 September 2020 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates | 3 pages |
---|
2 April 2020 | Notification of Darren Stocks as a person with significant control on 2 April 2020 | 2 pages |
---|
31 March 2020 | Withdrawal of a person with significant control statement on 31 March 2020 | 2 pages |
---|
21 August 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
26 July 2019 | Confirmation statement made on 13 July 2019 with no updates | 3 pages |
---|
10 April 2019 | Appointment of Mr Keith George Osborne as a director on 10 April 2019 | 2 pages |
---|
10 April 2019 | Appointment of Mr Robert John Warner as a director on 10 April 2019 | 2 pages |
---|
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates | 3 pages |
---|
24 July 2018 | Micro company accounts made up to 31 March 2018 | 4 pages |
---|
20 September 2017 | Total exemption full accounts made up to 31 March 2017 | 11 pages |
---|
20 September 2017 | Total exemption full accounts made up to 31 March 2017 | 11 pages |
---|
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates | 3 pages |
---|
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates | 3 pages |
---|
1 December 2016 | Appointment of Miss Katie Elizabeth Jaffa as a director on 30 November 2016 | 2 pages |
---|
1 December 2016 | Appointment of Miss Katie Elizabeth Jaffa as a director on 30 November 2016 | 2 pages |
---|
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
14 September 2016 | Appointment of Mrs Caren Jayne Weil as a director on 14 September 2016 | 2 pages |
---|
14 September 2016 | Appointment of Mrs Caren Jayne Weil as a director on 14 September 2016 | 2 pages |
---|
10 August 2016 | Confirmation statement made on 13 July 2016 with updates | 4 pages |
---|
10 August 2016 | Confirmation statement made on 13 July 2016 with updates | 4 pages |
---|
11 July 2016 | Termination of appointment of Deborah Lott as a director on 1 July 2016 | 1 page |
---|
11 July 2016 | Termination of appointment of Deborah Lott as a director on 1 July 2016 | 1 page |
---|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
18 August 2015 | Annual return made up to 13 July 2015 no member list | 3 pages |
---|
18 August 2015 | Annual return made up to 13 July 2015 no member list | 3 pages |
---|
17 March 2015 | Appointment of Mrs Deborah Lott as a director on 10 March 2015 | 2 pages |
---|
17 March 2015 | Appointment of Mrs Deborah Lott as a director on 10 March 2015 | 2 pages |
---|
16 January 2015 | Termination of appointment of Godfrey Berringer as a director on 11 January 2015 | 1 page |
---|
16 January 2015 | Termination of appointment of Godfrey Berringer as a director on 11 January 2015 | 1 page |
---|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
16 December 2014 | Appointment of Mr Godfrey Berringer as a director on 12 December 2014 | 2 pages |
---|
16 December 2014 | Appointment of Mr Godfrey Berringer as a director on 12 December 2014 | 2 pages |
---|
2 December 2014 | Termination of appointment of Barry Nelson Haskins as a director on 20 December 2013 | 1 page |
---|
2 December 2014 | Termination of appointment of Barry Nelson Haskins as a director on 20 December 2013 | 1 page |
---|
16 September 2014 | Termination of appointment of Robert John Warner as a secretary on 20 December 2013 | 1 page |
---|
16 September 2014 | Termination of appointment of Robert John Warner as a secretary on 20 December 2013 | 1 page |
---|
19 August 2014 | Registered office address changed from C/O Crown Property Management 135 Reddenhill Road Torquay TQ1 3NT to Crown Property Management Ltd 135 Reddenhill Road Torquay TQ1 3NT on 19 August 2014 | 1 page |
---|
19 August 2014 | Registered office address changed from C/O Crown Property Management 135 Reddenhill Road Torquay TQ1 3NT to Crown Property Management Ltd 135 Reddenhill Road Torquay TQ1 3NT on 19 August 2014 | 1 page |
---|
8 August 2014 | Appointment of Crown Property Management as a secretary on 20 December 2013 | 2 pages |
---|
8 August 2014 | Annual return made up to 13 July 2014 no member list | 3 pages |
---|
8 August 2014 | Annual return made up to 13 July 2014 no member list | 3 pages |
---|
8 August 2014 | Appointment of Crown Property Management as a secretary on 20 December 2013 | 2 pages |
---|
7 March 2014 | Registered office address changed from Flat 6 Broadreeds 122 New Road Brixham Devon on 7 March 2014 | 1 page |
---|
7 March 2014 | Registered office address changed from Flat 6 Broadreeds 122 New Road Brixham Devon on 7 March 2014 | 1 page |
---|
7 March 2014 | Registered office address changed from Flat 6 Broadreeds 122 New Road Brixham Devon on 7 March 2014 | 1 page |
---|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
29 August 2013 | Annual return made up to 13 July 2013 no member list | 3 pages |
---|
29 August 2013 | Annual return made up to 13 July 2013 no member list | 3 pages |
---|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
22 August 2012 | Termination of appointment of James Gardner as a director | 1 page |
---|
22 August 2012 | Annual return made up to 13 July 2012 no member list | 3 pages |
---|
22 August 2012 | Termination of appointment of James Gardner as a director | 1 page |
---|
22 August 2012 | Annual return made up to 13 July 2012 no member list | 3 pages |
---|
24 August 2011 | Annual return made up to 13 July 2011 no member list | 3 pages |
---|
24 August 2011 | Annual return made up to 13 July 2011 no member list | 3 pages |
---|
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
8 October 2010 | Appointment of Mr Robert John Warner as a secretary | 1 page |
---|
8 October 2010 | Termination of appointment of James Gardner as a secretary | 1 page |
---|
8 October 2010 | Termination of appointment of James Gardner as a secretary | 1 page |
---|
8 October 2010 | Appointment of Mr Robert John Warner as a secretary | 1 page |
---|
2 August 2010 | Director's details changed for Mr Barry Nelson Haskins on 1 January 2010 | 2 pages |
---|
2 August 2010 | Annual return made up to 13 July 2010 no member list | 4 pages |
---|
2 August 2010 | Director's details changed for Mr Barry Nelson Haskins on 1 January 2010 | 2 pages |
---|
2 August 2010 | Director's details changed for Mr Barry Nelson Haskins on 1 January 2010 | 2 pages |
---|
2 August 2010 | Annual return made up to 13 July 2010 no member list | 4 pages |
---|
2 August 2010 | Director's details changed for James Gardner on 1 January 2010 | 2 pages |
---|
2 August 2010 | Director's details changed for James Gardner on 1 January 2010 | 2 pages |
---|
2 August 2010 | Director's details changed for James Gardner on 1 January 2010 | 2 pages |
---|
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
14 July 2009 | Annual return made up to 13/07/09 | 2 pages |
---|
14 July 2009 | Annual return made up to 13/07/09 | 2 pages |
---|
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 | 3 pages |
---|
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 | 3 pages |
---|
1 September 2008 | Annual return made up to 13/07/08 | 2 pages |
---|
1 September 2008 | Annual return made up to 13/07/08 | 2 pages |
---|
25 June 2008 | Appointment terminated director arthur pritty | 1 page |
---|
25 June 2008 | Director appointed mr barry nelson haskins | 1 page |
---|
25 June 2008 | Director appointed mr barry nelson haskins | 1 page |
---|
25 June 2008 | Appointment terminated director arthur pritty | 1 page |
---|
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
10 September 2007 | Annual return made up to 13/07/07 | 2 pages |
---|
10 September 2007 | Annual return made up to 13/07/07 | 2 pages |
---|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 | 3 pages |
---|
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 | 3 pages |
---|
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 | 6 pages |
---|
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 | 6 pages |
---|
30 August 2006 | Location of register of members | 1 page |
---|
30 August 2006 | Location of register of members | 1 page |
---|
30 August 2006 | Annual return made up to 13/07/06 | 2 pages |
---|
30 August 2006 | Annual return made up to 13/07/06 | 2 pages |
---|
22 November 2005 | Total exemption full accounts made up to 31 March 2005 | 9 pages |
---|
22 November 2005 | Total exemption full accounts made up to 31 March 2005 | 9 pages |
---|
22 July 2005 | Annual return made up to 13/07/05 | 4 pages |
---|
22 July 2005 | Annual return made up to 13/07/05 | 4 pages |
---|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
22 July 2004 | Secretary resigned | 1 page |
---|
22 July 2004 | Annual return made up to 13/07/04 - 363(288) ‐ Secretary resigned
| 4 pages |
---|
22 July 2004 | Registered office changed on 22/07/04 from: 50 the terrace torquay devon TQ1 1DD | 1 page |
---|
22 July 2004 | Registered office changed on 22/07/04 from: 50 the terrace torquay devon TQ1 1DD | 1 page |
---|
22 July 2004 | New secretary appointed | 2 pages |
---|
22 July 2004 | New secretary appointed | 2 pages |
---|
22 July 2004 | Annual return made up to 13/07/04 - 363(288) ‐ Secretary resigned
| 4 pages |
---|
22 July 2004 | Secretary resigned | 1 page |
---|
7 January 2004 | Total exemption full accounts made up to 31 March 2003 | 9 pages |
---|
7 January 2004 | Total exemption full accounts made up to 31 March 2003 | 9 pages |
---|
16 August 2003 | Annual return made up to 13/07/03 | 4 pages |
---|
16 August 2003 | Annual return made up to 13/07/03 | 4 pages |
---|
15 May 2003 | Registered office changed on 15/05/03 from: 19 dendy road paignton devon TQ4 5DB | 1 page |
---|
15 May 2003 | Registered office changed on 15/05/03 from: 19 dendy road paignton devon TQ4 5DB | 1 page |
---|
10 January 2003 | Total exemption full accounts made up to 31 March 2002 | 7 pages |
---|
10 January 2003 | Total exemption full accounts made up to 31 March 2002 | 7 pages |
---|
24 July 2002 | Director resigned | 1 page |
---|
24 July 2002 | Director resigned | 1 page |
---|
24 July 2002 | New director appointed | 2 pages |
---|
24 July 2002 | Director resigned | 1 page |
---|
24 July 2002 | Annual return made up to 13/07/02 | 4 pages |
---|
24 July 2002 | New director appointed | 2 pages |
---|
24 July 2002 | Annual return made up to 13/07/02 | 4 pages |
---|
24 July 2002 | New director appointed | 2 pages |
---|
24 July 2002 | New director appointed | 2 pages |
---|
24 July 2002 | Director resigned | 1 page |
---|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 | 11 pages |
---|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 | 11 pages |
---|
24 August 2001 | Annual return made up to 13/07/01 | 3 pages |
---|
24 August 2001 | Annual return made up to 13/07/01 | 3 pages |
---|
10 January 2001 | Full accounts made up to 31 March 2000 | 10 pages |
---|
10 January 2001 | Full accounts made up to 31 March 2000 | 10 pages |
---|
27 July 2000 | Annual return made up to 13/07/00 | 3 pages |
---|
27 July 2000 | Annual return made up to 13/07/00 | 3 pages |
---|
9 November 1999 | Full accounts made up to 31 March 1999 | 10 pages |
---|
9 November 1999 | Full accounts made up to 31 March 1999 | 10 pages |
---|
12 August 1999 | Annual return made up to 13/07/99 | 4 pages |
---|
12 August 1999 | Annual return made up to 13/07/99 | 4 pages |
---|
23 November 1998 | New director appointed | 2 pages |
---|
23 November 1998 | New director appointed | 2 pages |
---|
23 November 1998 | New director appointed | 2 pages |
---|
23 November 1998 | New director appointed | 2 pages |
---|
13 November 1998 | Director resigned | 1 page |
---|
13 November 1998 | Director resigned | 1 page |
---|
13 November 1998 | Full accounts made up to 31 March 1998 | 10 pages |
---|
13 November 1998 | Director resigned | 1 page |
---|
13 November 1998 | Full accounts made up to 31 March 1998 | 10 pages |
---|
13 November 1998 | Director resigned | 1 page |
---|
20 July 1998 | Annual return made up to 13/07/98 | 4 pages |
---|
20 July 1998 | Annual return made up to 13/07/98 | 4 pages |
---|
11 November 1997 | Full accounts made up to 31 March 1997 | 10 pages |
---|
11 November 1997 | Full accounts made up to 31 March 1997 | 10 pages |
---|
29 July 1997 | Annual return made up to 13/07/97 | 4 pages |
---|
29 July 1997 | Annual return made up to 13/07/97 | 4 pages |
---|
11 October 1996 | Full accounts made up to 31 March 1996 | 10 pages |
---|
11 October 1996 | Full accounts made up to 31 March 1996 | 10 pages |
---|
30 July 1996 | Annual return made up to 13/07/96 | 4 pages |
---|
30 July 1996 | Annual return made up to 13/07/96 | 4 pages |
---|
2 October 1995 | Annual return made up to 13/07/95 | 4 pages |
---|
2 October 1995 | Full accounts made up to 31 March 1995 | 9 pages |
---|
2 October 1995 | Annual return made up to 13/07/95 | 4 pages |
---|
2 October 1995 | Full accounts made up to 31 March 1995 | 9 pages |
---|
2 March 1983 | Incorporation | 14 pages |
---|
2 March 1983 | Incorporation | 14 pages |
---|