BUDLEIGH SALTERTON INFORMATION CENTRE CIC

Sovereign Accountancy Limited Sovereign Accountancy Limited, Exmouth, EX8 1PX, United Kingdom
StatusACTIVE
Company No.06458504
Category
Incorporated20 Dec 2007
Age16 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BUDLEIGH SALTERTON INFORMATION CENTRE CIC is an active with number 06458504. It was incorporated 16 years, 4 months, 26 days ago, on 20 December 2007. The company address is Sovereign Accountancy Limited Sovereign Accountancy Limited, Exmouth, EX8 1PX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Roger David Sherriff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hazell

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger David Sherriff

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr James Robert Mcintosh

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 16 Sep 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 16 Sep 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-22

New address: Sovereign Accountancy Limited 43B Exeter Road Exmouth EX8 1PX

Old address: Saxby & Sinden Ltd 18 High Street Budleigh Salterton Devon EX9 6LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Walter Tilbury

Change date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 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: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: Michael Craig Hilliar

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mrs Helen Louise Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Hilliar

Termination date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mrs Elisabeth Hilliar

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Hilliar

Appointment date: 2019-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Belinda Ford

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Nicholls

Termination date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mrs Dawn Belinda Ford

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-04

Officer name: Ian Fraser Tait

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Fraser Tait

Termination date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Mr Michael Craig Hilliar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dianne Nickolls

Change date: 2014-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dianne Nickolls

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 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: 07 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 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: 18 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 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: 13 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 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: 14 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Fraser Tait

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Walter Tilbury

Change date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/08

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: everys, magnolia house church street exmouth devon EX8 1HQ

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 20 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPII LIMITED

2ND FLOOR DAGNALL HOUSE,ST ALBANS,AL3 4PA

Number:09434835
Status:ACTIVE
Category:Private Limited Company

BRANDING CORPORATION INVESTMENT LIMITED

EXCELLO LAW,LONDON,WC2A 1LG

Number:10449407
Status:ACTIVE
Category:Private Limited Company

CASH PROPERTY LTD

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:11221581
Status:ACTIVE
Category:Private Limited Company

GOLDEN PRODUCE LTD

RIVERVIEW LODGE RESERVOIR ROAD,SPALDING,PE11 4DH

Number:05355834
Status:ACTIVE
Category:Private Limited Company

GRAVITY PARTNERS LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:03521768
Status:ACTIVE
Category:Private Limited Company

J HARTLAND LTD

17 RABIES HEATH ROAD,REDHILL,RH1 4PN

Number:11145711
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