SOUTH DEVON NEWSPAPERS LIMITED

The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey
StatusDISSOLVED
Company No.02027219
CategoryPrivate Limited Company
Incorporated11 Jun 1986
Age38 years
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 15 days

SUMMARY

SOUTH DEVON NEWSPAPERS LIMITED is an dissolved private limited company with number 02027219. It was incorporated 38 years ago, on 11 June 1986 and it was dissolved 3 years, 7 months, 15 days ago, on 27 October 2020. The company address is The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Oldershaw

Termination date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair James Manson

Appointment date: 2019-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-10

Officer name: Amanda Jane Pusey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Wendy Diane Craig

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Danny Cammiade

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Raymond Stanley Tindle

Change date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Owen Charles Tindle

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Diane Craig

Change date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Dec 2016

Action Date: 04 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Feb 2016

Category: Address

Type: AD03

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Louise Fyfield

Termination date: 2015-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-08

Officer name: Mrs Amanda Jane Pusey

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Louise Fyfield

Termination date: 2015-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Doel

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ruth Yates

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Brian Gilroy Doel

Change date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Andrew Oldershaw

Change date: 2012-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-24

Officer name: Mrs Susan Ruth Yates

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Diane Craig

Change date: 2012-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2010

Category: Officers

Type: 288a

Description: Director appointed brian gilroy doel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin christmas

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin christmas

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan ruth yates

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed wendy diane craig

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin christmas / 17/03/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from, bethune house 88 west street, farnham, surrey, GU9 7EP

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/03; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/01; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/91; no change of members

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed torbay news LIMITED\certificate issued on 08/03/91

Documents

View document PDF


Some Companies

CONNECT APARTMENTS LIMITED

CLUE HOUSE PETHERTON ROAD,BRISTOL,BS14 9BZ

Number:11229088
Status:ACTIVE
Category:Private Limited Company

MEDICDOC & MOVIES LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:05764265
Status:ACTIVE
Category:Private Limited Company

NETTO EXPRESS LTD

53-55 STATION PARADE,LONDON,IG11 8TU

Number:11890252
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM WASTE OILS LIMITED

QUARRY OIL DEPOT KILNHURST ROAD,MEXBOROUGH,S64 5TL

Number:05090217
Status:ACTIVE
Category:Private Limited Company

SOCIAL LIMITLESS LTD

11 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:11204390
Status:ACTIVE
Category:Private Limited Company

THE COMMWORLD PARTNERSHIP LIMITED

SAPPHIRE HOUSE,NORWICH,NR7 8SQ

Number:03199971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source