LORNA DOONE (WATCHET) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06484998 |
Category | |
Incorporated | 28 Jan 2008 |
Age | 16 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LORNA DOONE (WATCHET) MANAGEMENT COMPANY LIMITED is an active with number 06484998. It was incorporated 16 years, 4 months, 11 days ago, on 28 January 2008. The company address is 17 Lorna Doone West Street, Watchet, TA23 0FD, Somerset.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Fauvel
Appointment date: 2023-10-02
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: Barrie Alexander Roberts
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-09
Officer name: Ms Sarah Papper
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Banks
Appointment date: 2022-02-09
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-23
Officer name: David John Beany
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Barrell
Termination date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change person director company with change date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Barrel
Change date: 2019-11-08
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Barrel
Change date: 2019-11-07
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Barrel
Appointment date: 2019-11-07
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Teresa Jane Wadeson
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norah Laurie
Termination date: 2019-01-29
Documents
Notification of a person with significant control statement
Date: 11 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-02
Officer name: Teresa Jane Wadeson
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2018
Action Date: 16 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-16
Psc name: James Wright
Documents
Change account reference date company current extended
Date: 13 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-16
Officer name: James Wight
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barrie Alexander Roberts
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Windham Collins
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Susan Teal
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: Kingsley House 67 Fore Street Chudleigh Devon TQ13 0HT
New address: 17 Lorna Doone West Street Watchet Somerset TA23 0FD
Change date: 2017-04-04
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Giroux
Termination date: 2017-03-07
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hmr Nicholas Peter Cleaver
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Teal
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Michelle Giroux
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Caroline Sheila Beaney
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Duncan Scobie Robson
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Norah Laurie
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Beany
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Fearnley
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Meryl Susan Mcmullen
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Mcmullen
Appointment date: 2017-02-13
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Gerard Loughran
Documents
Appoint person director company with name date
Date: 17 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Brian Ewart Fearnley
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 01 Mar 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Wright
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary st james secretaries LIMITED
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 1 georges square bath street bristol avon BS1 6BA
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/01/09
Documents
Some Companies
18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ
Number: | 07985441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 DUTHAC WYND,TAIN,IV19 1LP
Number: | SC576505 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLERKENWELL HOUSE,LONDON,EC1R 5BL
Number: | 09024886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 3 FALCON COURT,MAIDSTONE,ME15 6TF
Number: | 11470357 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTH BANK STREET,EDINBURGH,EH1 2LP
Number: | SC162884 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SMARTCOPY OFFICE SOLUTIONS LTD
UNIT 28 IMEX BUSINESS PARK,BIRMINGHAM,B33 9AL
Number: | 11190526 |
Status: | ACTIVE |
Category: | Private Limited Company |