19 January 2024 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 135 Reddenhill Road Torquay Devon TQ1 3NT on 19 January 2024 | 1 page |
---|
19 January 2024 | Director's details changed for Mr Aidan Kirkwood on 19 January 2024 | 2 pages |
---|
19 January 2024 | Appointment of Crown Property Management Ltd as a secretary on 19 January 2024 | 2 pages |
---|
19 January 2024 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 18 January 2024 | 1 page |
---|
19 January 2024 | Director's details changed for Mr Glenn Heal on 19 January 2024 | 2 pages |
---|
19 January 2024 | Director's details changed for Mr Paul Anthony Louis Duncan-Jones on 19 January 2024 | 2 pages |
---|
11 December 2023 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 | 1 page |
---|
11 December 2023 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | 2 pages |
---|
9 November 2023 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 | 1 page |
---|
23 October 2023 | Appointment of Mr Paul Anthony Louis Duncan-Jones as a director on 23 October 2023 | 2 pages |
---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates | 3 pages |
---|
15 June 2023 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2023 | 1 page |
---|
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 | 2 pages |
---|
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates | 3 pages |
---|
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 | 2 pages |
---|
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates | 3 pages |
---|
17 February 2021 | Accounts for a dormant company made up to 30 June 2020 | 2 pages |
---|
30 November 2020 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 30 November 2020 | 1 page |
---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates | 3 pages |
---|
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 | 2 pages |
---|
4 November 2019 | Appointment of Mr Glenn Heal as a director on 25 October 2019 | 2 pages |
---|
25 October 2019 | Termination of appointment of Paul Anthony Louis Duncan-Jones as a director on 23 October 2019 | 1 page |
---|
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates | 3 pages |
---|
30 April 2019 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
30 April 2019 | Memorandum and Articles of Association | 14 pages |
---|
5 April 2019 | Termination of appointment of Stephen John Tanner as a director on 23 March 2019 | 1 page |
---|
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 | 2 pages |
---|
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates | 3 pages |
---|
5 February 2018 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
11 July 2017 | Confirmation statement made on 17 June 2017 with updates | 3 pages |
---|
11 July 2017 | Notification of a person with significant control statement | 2 pages |
---|
11 July 2017 | Notification of a person with significant control statement | 2 pages |
---|
11 July 2017 | Confirmation statement made on 17 June 2017 with updates | 3 pages |
---|
22 May 2017 | Appointment of Mr Aidan Kirkwood as a director on 19 May 2017 | 2 pages |
---|
22 May 2017 | Appointment of Mr Aidan Kirkwood as a director on 19 May 2017 | 2 pages |
---|
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 | 5 pages |
---|
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 | 5 pages |
---|
31 October 2016 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016 | 1 page |
---|
31 October 2016 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016 | 1 page |
---|
20 June 2016 | Annual return made up to 17 June 2016 no member list | 3 pages |
---|
20 June 2016 | Annual return made up to 17 June 2016 no member list | 3 pages |
---|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 | 6 pages |
---|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 | 6 pages |
---|
4 December 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 | 3 pages |
---|
4 December 2015 | Secretary's details changed for Tms South West Limited on 1 November 2015 | 3 pages |
---|
18 June 2015 | Annual return made up to 17 June 2015 no member list | 3 pages |
---|
18 June 2015 | Annual return made up to 17 June 2015 no member list | 3 pages |
---|
7 May 2015 | Director's details changed for Stephen John Tanner on 27 April 2015 | 4 pages |
---|
7 May 2015 | Director's details changed for Paul Anthony Louis Duncan-Jones on 27 April 2015 | 4 pages |
---|
7 May 2015 | Director's details changed for Paul Anthony Louis Duncan-Jones on 27 April 2015 | 4 pages |
---|
7 May 2015 | Director's details changed for Stephen John Tanner on 27 April 2015 | 4 pages |
---|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 | 5 pages |
---|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 | 5 pages |
---|
20 June 2014 | Annual return made up to 17 June 2014 no member list | 4 pages |
---|
20 June 2014 | Annual return made up to 17 June 2014 no member list | 4 pages |
---|
9 June 2014 | Termination of appointment of Frederick Burton as a director | 2 pages |
---|
9 June 2014 | Termination of appointment of Frederick Burton as a director | 2 pages |
---|
20 May 2014 | Appointment of Paul Anthony Louis Duncan-Jones as a director | 3 pages |
---|
20 May 2014 | Appointment of Paul Anthony Louis Duncan-Jones as a director | 3 pages |
---|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 | 7 pages |
---|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 | 7 pages |
---|
19 June 2013 | Annual return made up to 17 June 2013 no member list | 4 pages |
---|
19 June 2013 | Annual return made up to 17 June 2013 no member list | 4 pages |
---|
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 | 5 pages |
---|
13 February 2013 | Accounts for a dormant company made up to 30 June 2012 | 5 pages |
---|
26 June 2012 | Annual return made up to 17 June 2012 no member list | 4 pages |
---|
26 June 2012 | Annual return made up to 17 June 2012 no member list | 4 pages |
---|
28 March 2012 | Termination of appointment of Charles Tanner as a director | 2 pages |
---|
28 March 2012 | Termination of appointment of Charles Tanner as a director | 2 pages |
---|
27 March 2012 | Appointment of Frederick John Burton as a director | 3 pages |
---|
27 March 2012 | Appointment of Frederick John Burton as a director | 3 pages |
---|
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 | 5 pages |
---|
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 | 5 pages |
---|
10 February 2012 | Termination of appointment of Paul Duncan-Jones as a director | 2 pages |
---|
10 February 2012 | Termination of appointment of Paul Duncan-Jones as a director | 2 pages |
---|
17 June 2011 | Annual return made up to 17 June 2011 no member list | 5 pages |
---|
17 June 2011 | Annual return made up to 17 June 2011 no member list | 5 pages |
---|
20 January 2011 | Total exemption full accounts made up to 30 June 2010 | 8 pages |
---|
20 January 2011 | Total exemption full accounts made up to 30 June 2010 | 8 pages |
---|
7 December 2010 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 December 2010 | 2 pages |
---|
7 December 2010 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 December 2010 | 2 pages |
---|
7 December 2010 | Registered office address changed from Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ on 7 December 2010 | 2 pages |
---|
30 November 2010 | Secretary's details changed for Tms South West Limited on 22 November 2010 | 3 pages |
---|
30 November 2010 | Secretary's details changed for Tms South West Limited on 22 November 2010 | 3 pages |
---|
6 July 2010 | Annual return made up to 17 June 2010 no member list | 4 pages |
---|
6 July 2010 | Annual return made up to 17 June 2010 no member list | 4 pages |
---|
25 February 2010 | Total exemption full accounts made up to 30 June 2009 | 8 pages |
---|
25 February 2010 | Total exemption full accounts made up to 30 June 2009 | 8 pages |
---|
24 August 2009 | Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 | 1 page |
---|
24 August 2009 | Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 | 1 page |
---|
11 August 2009 | Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ | 1 page |
---|
11 August 2009 | Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 | 1 page |
---|
11 August 2009 | Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 | 1 page |
---|
11 August 2009 | Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ | 1 page |
---|
14 July 2009 | Annual return made up to 17/06/09 | 3 pages |
---|
14 July 2009 | Annual return made up to 17/06/09 | 3 pages |
---|
9 May 2009 | Director appointed paul anthony louis duncan-jones | 2 pages |
---|
9 May 2009 | Director appointed paul anthony louis duncan-jones | 2 pages |
---|
23 March 2009 | Total exemption full accounts made up to 30 June 2008 | 9 pages |
---|
23 March 2009 | Total exemption full accounts made up to 30 June 2008 | 9 pages |
---|
24 July 2008 | Total exemption full accounts made up to 30 June 2007 | 8 pages |
---|
24 July 2008 | Total exemption full accounts made up to 30 June 2007 | 8 pages |
---|
7 July 2008 | Annual return made up to 17/06/08 | 2 pages |
---|
7 July 2008 | Annual return made up to 17/06/08 | 2 pages |
---|
20 June 2007 | Annual return made up to 17/06/07 | 2 pages |
---|
20 June 2007 | Annual return made up to 17/06/07 | 2 pages |
---|
1 June 2007 | Director's particulars changed | 1 page |
---|
1 June 2007 | Director's particulars changed | 1 page |
---|
21 April 2007 | Total exemption full accounts made up to 30 June 2006 | 9 pages |
---|
21 April 2007 | Total exemption full accounts made up to 30 June 2006 | 9 pages |
---|
18 July 2006 | Annual return made up to 17/06/06 | 2 pages |
---|
18 July 2006 | Annual return made up to 17/06/06 | 2 pages |
---|
18 April 2006 | Director's particulars changed | 1 page |
---|
18 April 2006 | Director's particulars changed | 1 page |
---|
12 April 2006 | Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL | 1 page |
---|
12 April 2006 | Secretary's particulars changed | 1 page |
---|
12 April 2006 | Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL | 1 page |
---|
12 April 2006 | Secretary's particulars changed | 1 page |
---|
8 February 2006 | Total exemption full accounts made up to 30 June 2005 | 9 pages |
---|
8 February 2006 | Total exemption full accounts made up to 30 June 2005 | 9 pages |
---|
9 August 2005 | Annual return made up to 17/06/05 | 2 pages |
---|
9 August 2005 | Annual return made up to 17/06/05 | 2 pages |
---|
8 August 2005 | Director's particulars changed | 1 page |
---|
8 August 2005 | Director's particulars changed | 1 page |
---|
8 August 2005 | Director's particulars changed | 1 page |
---|
8 August 2005 | Director's particulars changed | 1 page |
---|
10 November 2004 | Total exemption full accounts made up to 30 June 2004 | 8 pages |
---|
10 November 2004 | Total exemption full accounts made up to 30 June 2004 | 8 pages |
---|
26 July 2004 | Annual return made up to 17/06/04 | 4 pages |
---|
26 July 2004 | Secretary resigned | 1 page |
---|
26 July 2004 | Secretary resigned | 1 page |
---|
26 July 2004 | Annual return made up to 17/06/04 | 4 pages |
---|
18 December 2003 | Total exemption full accounts made up to 30 June 2003 | 7 pages |
---|
18 December 2003 | Total exemption full accounts made up to 30 June 2003 | 7 pages |
---|
1 September 2003 | Annual return made up to 11/07/03 | 4 pages |
---|
1 September 2003 | Annual return made up to 11/07/03 | 4 pages |
---|
24 April 2003 | New secretary appointed | 2 pages |
---|
24 April 2003 | Registered office changed on 24/04/03 from: 66 higher cadewell lane shiphay torquay devon TQ2 7EX | 1 page |
---|
24 April 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 | 1 page |
---|
24 April 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 | 1 page |
---|
24 April 2003 | Registered office changed on 24/04/03 from: 66 higher cadewell lane shiphay torquay devon TQ2 7EX | 1 page |
---|
24 April 2003 | New secretary appointed | 2 pages |
---|
11 July 2002 | Incorporation | 20 pages |
---|
11 July 2002 | Incorporation | 20 pages |
---|