DOUBLEGATES MANAGEMENT COMPANY LIMITED

Bishop Fleming Chy Nyverow Bishop Fleming Chy Nyverow, Truro, TR1 2DP, Cornwall
StatusACTIVE
Company No.05349996
Category
Incorporated02 Feb 2005
Age19 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

DOUBLEGATES MANAGEMENT COMPANY LIMITED is an active with number 05349996. It was incorporated 19 years, 4 months, 17 days ago, on 02 February 2005. The company address is Bishop Fleming Chy Nyverow Bishop Fleming Chy Nyverow, Truro, TR1 2DP, Cornwall.



Company Fillings

Appoint corporate secretary company with name date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-05-17

Officer name: Belmont Management Services (Sw) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Morgan

Appointment date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Joy Daniel

Termination date: 2024-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-14

Officer name: Mr Simon Dixon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Baker

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Andrew Clive Walker

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clive Walker

Appointment date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Cansick

Termination date: 2016-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilian Joy Daniel

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Thomas

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Abbey

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change sail address company with old address

Date: 08 Feb 2011

Category: Address

Type: AD02

Old address: C/O Scott Burridge Commercial Daniell House Falmouth Road Truro Cornwall TR1 2HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Heather Abbey

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Sheila Fermor Clarkson

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: David John Cansick

Documents

View document PDF

Change sail address company with old address

Date: 01 Mar 2010

Category: Address

Type: AD02

Old address: C/O Scott Burridge Commercial Daniell House Falmouth Road Truro Cornwall TR1 2NX

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mark Baker

Change date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Thomas

Change date: 2010-02-02

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from chy nyverow newham road truro cornwall TR1 2DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david mark baker

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2008 to 24/03/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from c/o scott burridge commercial daniell house falmouth road truro cornwall TR1 2HX

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: owlsfoot business centre sticklepath okehampton devon EX20 2PA

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/06

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

116 CAMBRIDGE ROAD RTM COMPANY LIMITED

116A CAMBRIDGE ROAD,SOUTHEND-ON-SEA,SS1 1ER

Number:10253016
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

4D ELEARNING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10825604
Status:ACTIVE
Category:Private Limited Company

CITY PAYROLL SERVICES LTD

FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN

Number:08725417
Status:ACTIVE
Category:Private Limited Company

DARKLAKE DEVELOPMENTS LIMITED

4 OLD VICARAGE CLOSE,EXETER,EX2 9RE

Number:07301565
Status:ACTIVE
Category:Private Limited Company

LJ EXECUTIVE SERVICES LIMITED

7 ST. JAMES CLOSE,DERBY,DE65 6ER

Number:11846387
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEES VALLEY INCLUSION PROJECT CIC

307A VANGUARD SUITE,MIDDLESBROUGH,TS1 5JA

Number:07882456
Status:ACTIVE
Category:Community Interest 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