REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED

Hall & Scott Hall & Scott, Ottery St. Mary, EX11 1BY, England
StatusACTIVE
Company No.04336526
Category
Incorporated07 Dec 2001
Age22 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

REGIS COURT 2001 (SIDMOUTH) MANAGEMENT COMPANY LIMITED is an active with number 04336526. It was incorporated 22 years, 5 months, 14 days ago, on 07 December 2001. The company address is Hall & Scott Hall & Scott, Ottery St. Mary, EX11 1BY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Jeanette Gardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Elizabeth Gwillim

Appointment date: 2023-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Old address: Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England

Change date: 2022-12-08

New address: Hall & Scott 15 Broad Street Ottery St. Mary EX11 1BY

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 08 Dec 2022

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 08 Dec 2022

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 08 Dec 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-08

Officer name: Ppm Block Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-25

Officer name: Ppm Block Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ppm South West Limited

Termination date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: Ppm Southwest Ltd the Gables East Street Sidmouth EX10 8BL England

Change date: 2021-06-25

New address: Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davd Charles Woodhouse

Cessation date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davd Charles Woodhouse

Cessation date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-22

Psc name: Graham Norman Woodhams

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Norah Sulaimani

Cessation date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-22

Psc name: Patricia Norah Sulaimani

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-22

Psc name: Diane Louise Deeley

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia May Cook

Cessation date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-22

Officer name: Ms Jeanette Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Norman Woodhams

Termination date: 2021-04-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ppm South West Limited

Appointment date: 2021-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-22

Officer name: Robert Jonathan Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL

New address: Ppm Southwest Ltd the Gables East Street Sidmouth EX10 8BL

Change date: 2021-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

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: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Davd Charles Woodhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 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: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Graham Norman Woodhams

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Norman Woodhams

Notification date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Norah Sulaimani

Notification date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-08

Psc name: Davd Charles Woodhouse

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eileen Mary Janaway

Cessation date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-13

Officer name: Eileen Mary Janaway

Documents

View document PDF

Confirmation statement with updates

Date: 08 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: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-02

Officer name: Ms Patricia May Cook

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Raymond Frederick Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

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 full

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Ralph Opie

Termination date: 2015-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Jonathan Morris

Appointment date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: C/O Hall and Scott 113 High Street Sidmouth Devon EX10 8LB

New address: Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-09

Officer name: Mr Stephen Ralph Opie

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-09

Officer name: Jill Elaine Wootton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 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: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: C/O Halls Estate Agents 113 High Street Sidmouth Devon EX10 8LB England

Change date: 2011-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Address

Type: AD01

Old address: 15 Broad Street Ottery St. Mary Devon EX11 1BY

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Elaine Wootton

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Huxtable

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Frederick Morgan

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Davd Charles Woodhouse

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Patricia Norah Sulaimani

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Valerie Morgan

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eileen Mary Janaway

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Diane Louise Deeley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from 96 high street honiton devon EX14 1JW

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/12/07

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 08/08/07 from: huxtables, 96 high street honiton devon EX14 1JW

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 02/08/07 from: hillsdon house high street sidmouth devon EX10 8LD

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/12/06

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/12/05

Documents

View document PDF


Some Companies

BE GROUP (ENGINEERING) LTD

BLYTH HOUSE,SAXMUNDHAM,IP17 1WA

Number:08760055
Status:ACTIVE
Category:Private Limited Company

DAOL K&S LTD

264 DRAKE HOUSE,LONDON,SW8 2LS

Number:11619886
Status:ACTIVE
Category:Private Limited Company

DELANCEY ROLLS UK LIMITED

4TH FLOOR,ST ALBANS,AL1 3TF

Number:03914289
Status:LIQUIDATION
Category:Private Limited Company

HOCKLIFFE SURVEYS LIMITED

20 20 AVON WALK,LEIGHTON BUZZARD,LU7 3DE

Number:09244855
Status:ACTIVE
Category:Private Limited Company

S WALTON LTD

5 NORTH STREET,NORTHAMPTON,NN6 0DW

Number:08935590
Status:ACTIVE
Category:Private Limited Company

STAMO HELSE LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07234659
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