COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01190738 |
Category | Private Limited Company |
Incorporated | 15 Nov 1974 |
Age | 49 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COMPASS COVE COTTAGES DARTMOUTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 01190738. It was incorporated 49 years, 7 months, 2 days ago, on 15 November 1974. The company address is 13 Townley Road, London, SE22 8SR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Boyles
Change date: 2023-07-24
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Appoint person director company with name date
Date: 26 Jun 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-22
Officer name: Mr Jonathan Boyles
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 19 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-10
Psc name: Mark Robert Jackson
Documents
Withdrawal of a person with significant control statement
Date: 19 Feb 2023
Action Date: 19 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-19
Documents
Change person director company with change date
Date: 13 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Andrew Robert Morton
Documents
Confirmation statement with updates
Date: 25 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Mr Jonathan Richard Wood
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robin Clarke
Termination date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
New address: 13 Townley Road London SE22 8SR
Old address: C/O Am Nomikos & Son 12-18 Grosvenor Gardens Victoria London SW1W 0DH
Change date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 01 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew John Rose
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Rebecca Lucy Willson
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart John Sadd
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Robin Clarke
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon John Palmer
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Robert Jackson
Change date: 2010-09-03
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melissa Leigh Boyes
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Clarke
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-25
Old address: 34 Chester Row London SW1W 8JP
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Termination director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Bartlett
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark robert jackson
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gordon palmer
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; change of members
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: 12 macaulay road london SW4 0QX
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/99; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/99; full list of members
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: 2 old coastguard cottages compass cove dartmouth devon TQ6 0JW
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 13/10/98 from: 53 shelgate road london SW11 1BA
Documents
Accounts with accounts type full
Date: 20 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
SAXON HOUSE,CHELTENHAM,GL52 6QX
Number: | 06134149 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 CHARITY ROAD,COVENTRY,CV7 8LU
Number: | 10655838 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNSAY GOULD HR SERVICES LIMITED
107 - 109 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 09917686 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-37 STATION ROAD,HAYES,UB3 4DX
Number: | 09788380 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,WIMBLEDON,SW19 3NW
Number: | 11588285 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURED ENVIRONMENT LIMITED
UNIT 2.12 EAST LONDON WORKS,LONDON,E1 1DU
Number: | 03488459 |
Status: | ACTIVE |
Category: | Private Limited Company |