KIMBERLEY COURT MANAGEMENT (TORQUAY) LIMITED
Status | ACTIVE |
Company No. | 04459226 |
Category | Private Limited Company |
Incorporated | 12 Jun 2002 |
Age | 21 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KIMBERLEY COURT MANAGEMENT (TORQUAY) LIMITED is an active private limited company with number 04459226. It was incorporated 21 years, 11 months, 18 days ago, on 12 June 2002. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Monty Bagwell
Appointment date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Raymond Allen Hill
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
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
Notification date: 2020-04-03
Psc name: Darren Stocks
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-01
Psc name: Darren Stocks
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Stocks
Notification date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint corporate secretary company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-01-23
Officer name: Crown Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: 22 Union Street Newton Abbot Devon TQ12 2JS
Change date: 2018-01-23
New address: 135 Reddenhill Road Torquay TQ1 3NT
Documents
Termination secretary company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-23
Officer name: Raymond Allen Hill
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Raymond Allen
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Move registers to sail company with new address
Date: 03 Jul 2017
Category: Address
Type: AD03
New address: 22 Union Street Newton Abbot Devon TQ12 2JS
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jill Young
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Raymond Allen
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 16 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-16
Psc name: Anthony Queen
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-16
Officer name: Mr Anthony Queen
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Allen
Termination date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Appoint person secretary company with name date
Date: 19 Jun 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Raymond Allen Hill
Appointment date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Eleanor Mary Byrne
Documents
Termination secretary company with name termination date
Date: 20 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eleanor Mary Byrne
Termination date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Raymond Allen Hill
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change sail address company with old address
Date: 25 Jul 2013
Category: Address
Type: AD02
Old address: 7 Union Street Newton Abbot Devon TQ12 2JX England
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-26
Old address: 7 Union Street Newton Abbot Devon TQ12 2JX
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Move registers to sail company
Date: 21 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Eleanor Mary Byrne
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Raymond Allen Hill
Documents
Change person director company with change date
Date: 19 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Derek Allen
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 1@1
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9 GREEN LANE,WORCESTER,WR3 7QG
Number: | 07059235 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTER CONSULT SERVICES LIMITED
23/25 ARKLOW ROAD UNIT 213, 2ND FLOOR,LONDON,SE14 6BY
Number: | 05810393 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TEEVAN ROAD,CROYDON,CR0 6RN
Number: | 11123144 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7BH
Number: | 07626341 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL IGA NEPHROPATHY NETWORK
REGINA HOUSE,LONDON,NW3 5JS
Number: | 05105027 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SHERBOURNE INVESTMENTS LIMITED
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 02621198 |
Status: | ACTIVE |
Category: | Private Limited Company |