BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED

19 The Terrace, Torquay, TQ1 1BN, England
StatusACTIVE
Company No.02448803
Category
Incorporated04 Dec 1989
Age34 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

BABBACOMBE DOWNS COURT MANAGEMENT COMPANY LIMITED is an active with number 02448803. It was incorporated 34 years, 5 months, 14 days ago, on 04 December 1989. The company address is 19 The Terrace, Torquay, TQ1 1BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kington

Termination date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mrs Fiona Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mrs Susan Kington

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Woolmore

Appointment date: 2024-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Edwards

Termination date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Fern

Termination date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Fern

Appointment date: 2023-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-30

Officer name: Mr Edward Edwards

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Imove Property Agents Ltd

Appointment date: 2023-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-23

Officer name: Margaret Rose Weigham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: 19 the Terrace Torquay TQ1 1BN

Old address: 11 Babbacombe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ England

Change date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

Old address: 11 Babbacocmbe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ England

Change date: 2023-07-28

New address: 11 Babbacombe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-03

Officer name: Ms Margaret Rose Stevens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-07

Psc name: Mr Raymond Aubrey Weigham

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Margaret Rose Stevens

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bethany Salter

Appointment date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Beats

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Algar

Termination date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 11 Babbacocmbe Downs Court 88 Babbacombe Road Torquay TQ1 3TJ

Old address: 42 Upper Cockington Lane Torquay Devon TQ2 6JW

Change date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Wood

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mrs Barbara Beats

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Beats

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Feb 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cyril Algar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-16

Officer name: Barbara Beats

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coralie Copping

Documents

View document PDF

Annual return company with made up date

Date: 08 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bowden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Roberta Upton

Documents

View document PDF

Annual return company with made up date

Date: 17 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barbara beats / 20/03/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/08

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wyse homes LTD

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director james clitheroe logged form

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director james clitheroe logged form

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed barbara beats

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david john bowden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed hazel wood

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary lucy hoare logged form

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 05/06/2008 from, 53 hyde road, paignton, devon, TQ4 5PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/07

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 53 hyde road, paignton, devon TQ4 5BP

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: 90A babbacombe road, torquay, devon, TQ1 3SY

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/06

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: 90A babbacombe road, torquay, devon, TQ1 3SY

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: acb office services, 137 saint marychurch road, torquay, devon TQ1 3HW

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/04

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/12/02

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BETA FINANCIAL LEARNING AND DEVELOPMENT LIMITED

PANTILES CHAMBERS 85,ROYAL TUNBRIDGE WELLS,TN1 1XP

Number:05832343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BQLAUBURU IT LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:11182921
Status:ACTIVE
Category:Private Limited Company

FELIX + TUTUM LTD

41 DENZIL ROAD,GUILDFORD,GU2 7NQ

Number:11827429
Status:ACTIVE
Category:Private Limited Company

FORTVALE PROPERTY CONSULTANCY LIMITED

2 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC482234
Status:ACTIVE
Category:Private Limited Company

FUTURE (PENNYGILLAM) LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:08954360
Status:ACTIVE
Category:Private Limited Company

S.A.M. CLEANING LIMITED

13 EDGEHILL CLOSE,BASINGSTOKE,RG22 5AB

Number:04606301
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