INGSDON RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02012340 |
Category | Private Limited Company |
Incorporated | 21 Apr 1986 |
Age | 38 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
INGSDON RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02012340. It was incorporated 38 years, 1 month, 13 days ago, on 21 April 1986. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-17
Officer name: Mr Patrick Planet James Martin O'connell
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Margaret Sharp
Termination date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Alfred Sharp
Termination date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Stocks
Notification date: 2020-04-03
Documents
Withdrawal of a person with significant control statement
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-01
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Bernard Cooney
Appointment date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Alfred Sharp
Change date: 2015-12-02
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Margaret Sharp
Change date: 2015-12-02
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-02
Officer name: Mrs Christina Vanessa Longden
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: Roderick John Manley
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Vanessa Longden
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Old address: 2 Cromwell Cottages Ingsdon Newton Abbot Devon TQ12 6NW
Change date: 2015-08-20
New address: C/O Crown Property Management Ltd 135 Reddenhill Road Torquay TQ1 3NT
Documents
Appoint corporate secretary company with name date
Date: 20 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crown Property Management Ltd
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 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: 29 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: Paganel House Ingsdon Manor Ingsdon Newton Abbot Devon TQ12 6GA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
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: 17 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 12 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: 17 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Freeborn
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
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: 06 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Kevin Alfred Sharp
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mr John Collinson Freeborn
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mrs Caroline Margaret Sharp
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 20 Jan 2010
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/08; no change of members
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed caroline sharp
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed christine vanessa mary longden
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael lavercombe
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; change of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 19/07/07 from: protector cottage ingsdon newton abbot devon TQ12 6NW
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; change of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 30/03/01 from: john buse & co shears farmhouse umborne shute axminster, devon EX13 7QL
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; no change of members
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; full list of members
Documents
Legacy
Date: 23 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 30 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 27 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; full list of members
Documents
Legacy
Date: 14 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
1 STATION COURT,WICKFORD,SS11 7AT
Number: | 11161169 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED
SAXON HOUSE,HERTFORD,SG14 1JA
Number: | 02287536 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTOR 174 MAIN ROAD,CHELMSFORD,CM3 1NP
Number: | 07954122 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 09441403 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELADIES PARK,ASCOT,SL5 8AQ
Number: | 09044697 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALVATION CENTRE GLOBAL CHURCH LIMITED
189F DAWBERRY FIELDS ROAD,BIRMINGHAM,B14 6PG
Number: | 11546317 |
Status: | ACTIVE |
Category: | Private Limited Company |