ALL NEW NUMBER 6 BARN PARK TERRACE (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED

Weech House Weech House, Dawlish, EX7 9BE, England
StatusACTIVE
Company No.05245594
CategoryPrivate Limited Company
Incorporated29 Sep 2004
Age19 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

ALL NEW NUMBER 6 BARN PARK TERRACE (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05245594. It was incorporated 19 years, 8 months, 14 days ago, on 29 September 2004. The company address is Weech House Weech House, Dawlish, EX7 9BE, England.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-07

Psc name: William Martyn Ashcroft

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Mr David Garland Baker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Martyn Ashcroft

Termination date: 2023-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Garland Baker

Notification date: 2023-11-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Garland Baker

Appointment date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-10

Officer name: Mr David Garland Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Rule

Termination date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: Bank Chambers 260-262 Union Street Torquay Devon TQ2 5QU England

New address: Weech House 8 Empsons Hill Dawlish EX7 9BE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2023

Action Date: 21 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-21

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

New address: Bank Chambers 260-262 Union Street Torquay Devon TQ2 5QU

Change date: 2022-03-22

Old address: 6 Station Road Bovey Tracey Devon TQ13 9AL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2021

Action Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2020

Action Date: 22 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: 19 Old Exeter Street Chudleigh Devon TQ13 0LD

New address: 6 Station Road Bovey Tracey Devon TQ13 9AL

Change date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 22 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 22 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2015

Action Date: 22 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-22

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

Old address: The Business Village Lower Union Road Kingsbridge Devon TQ7 1EF

New address: 19 Old Exeter Street Chudleigh Devon TQ13 0LD

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

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 full list shareholders

Date: 26 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

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 full list shareholders

Date: 29 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2013

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 full list shareholders

Date: 14 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Martyn Ashcroft

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 1 linhey close, waterside park kingsbridge devon TQ7 1LL

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: strathnaver rawlyn road chelston torquay devon TQ2 9PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 13 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1977 BURGER COMPANY LTD

45 LANGLEY VALE,EPSOM,KT18 6AF

Number:11951823
Status:ACTIVE
Category:Private Limited Company

CHURCHILL PARTNERSHIPS LLP

1 WATERS EDGE,MARLOW,SL7 1RJ

Number:OC373147
Status:ACTIVE
Category:Limited Liability Partnership

M&M GENERAL BUILDING LTD

15 CHILTLEE CLOSE,LIPHOOK,GU30 7BP

Number:10522282
Status:ACTIVE
Category:Private Limited Company

MARINA VIEW DEVELOPMENTS LTD

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:10691700
Status:ACTIVE
Category:Private Limited Company

NEVDEV LIMITED

21 ACACIA AVENUE,ST. IVES,PE27 6TN

Number:09711278
Status:ACTIVE
Category:Private Limited Company

PGF CONTRACTORS LIMITED

2 LYNDENE VILLAS,DONCASTER,DN9 3DH

Number:07421267
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