REVELSTOKE (PAIGNTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05041317 |
Category | Private Limited Company |
Incorporated | 11 Feb 2004 |
Age | 20 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
REVELSTOKE (PAIGNTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05041317. It was incorporated 20 years, 3 months, 21 days ago, on 11 February 2004. The company address is Flat 7 Revelstoke Flat 7 Revelstoke, Paignton, TQ4 5HT, Devon.
Company Fillings
Change person director company with change date
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-05
Officer name: Mr John Andrew Growcoot
Documents
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Termination secretary company with name termination date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Growcoot
Termination date: 2023-12-04
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Growcoot
Change date: 2023-11-30
Documents
Change person secretary company with change date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Andrew Growcoot
Change date: 2023-11-30
Documents
Change person director company with change date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-24
Officer name: Andrew Growcoot
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change person secretary company with change date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-10
Officer name: Mr John Andrew Growcoot
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Teresa Ann Vargas-Robles
Change date: 2022-09-12
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Termination director company with name termination date
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-10
Officer name: Fiona Jane Mills
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Ann Vargas-Robles
Appointment date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Michelle Meare
Change date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Michelle Meare
Change date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Michelle Meare
Change date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person secretary company with change date
Date: 29 Feb 2012
Action Date: 03 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Andrew Growcoot
Change date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Michelle Meare
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Jane Mills
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Growcoot
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 13/03/2009 from flat 3 revelstoke 72 dartmouth road paignton devon TQ4 5HT
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john growcoot
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john andrew growcoot
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr john andrew growcoot
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne meare / 21/07/2007
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary joanne meare
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from 9 revelstoke, 72 dartmouth road paignton devon TQ4 5HT
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 7 revelstoke, 72 dartmouth road paignton devon TQ4 5HT
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: carlton house 30 the terrace torquay devon TQ1 1BS
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/01/05
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
3 CLEVELAND ROAD MANAGEMENT COMPANY LIMITED
FLAT 1,NORTH SHIELDS,NE29 0NG
Number: | 06023138 |
Status: | ACTIVE |
Category: | Private Limited Company |
A MCGINN GROUNDWORKS & EQUESTRIAN CONSTRUCTION LTD
EVERGREEN COTTAGE CHOSELEY,KING'S LYNN,PE31 8PQ
Number: | 10524458 |
Status: | ACTIVE |
Category: | Private Limited Company |
346A FARNHAM ROAD,BERKSHIRE,SL2 1BT
Number: | 04065898 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 2, WOOD LODGE, CROFT ROAD,HOLYWOOD,BT18 0QB
Number: | NI659343 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BARBER BUILDERS LIMITED
1 MOORFIELD GARDENS,LEEDS,LS28 8BW
Number: | 07333077 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH STREET,COATBRIDGE,ML5 3EE
Number: | SC486953 |
Status: | ACTIVE |
Category: | Private Limited Company |