CHURCH STREET (PAIGNTON) MANAGEMENT LIMITED

46 Galmpton Bungalow Park Greenway Road 46 Galmpton Bungalow Park Greenway Road, Brixham, TQ5 0EP, Devon, England
StatusACTIVE
Company No.06688776
Category
Incorporated04 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHURCH STREET (PAIGNTON) MANAGEMENT LIMITED is an active with number 06688776. It was incorporated 15 years, 8 months, 14 days ago, on 04 September 2008. The company address is 46 Galmpton Bungalow Park Greenway Road 46 Galmpton Bungalow Park Greenway Road, Brixham, TQ5 0EP, Devon, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-21

Psc name: Miss Teresa Mary Brewer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-21

Old address: 46 Greenway Road Galmpton Brixham TQ5 0EP England

New address: 46 Galmpton Bungalow Park Greenway Road Galmpton Brixham Devon TQ5 0EP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

New address: 46 Greenway Road Galmpton Brixham TQ5 0EP

Old address: 46 Galmpton Bungalow Park Greenway Road Galmpton Devon TQ5 0EP England

Change date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 46 Galmpton Bungalow Park Greenway Road Galmpton Devon TQ5 0EP

Old address: 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW England

Change date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2019

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Teresa Mary Brewer

Change date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Sidney Reid

Change date: 2019-05-25

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Teresa Mary Brewer

Change date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW

Change date: 2019-03-19

Old address: 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

New address: 9 Fawler Mead Fawler Mead Winkfield Row Bracknell RG12 9YW

Change date: 2019-03-19

Old address: 19 Bidwell Brook Drive Paignton TQ4 7NF

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Sidney Reid

Appointment date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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 no member list

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 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 no member list

Date: 06 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 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 no member list

Date: 23 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 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 no member list

Date: 07 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 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 no member list

Date: 20 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Ms Teresa Mary Brewer

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Buckler

Change date: 2010-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/09/09

Documents

View document PDF

Incorporation company

Date: 04 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:AC001647
Status:ACTIVE
Category:Other company type

BLACK KNIGHT LIGHTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11707558
Status:ACTIVE
Category:Private Limited Company

D.C.R. SERVICES UK LIMITED

362 PRESTON OLD ROAD,BLACKBURN,BB2 5LJ

Number:05356673
Status:ACTIVE
Category:Private Limited Company

LILY FLOORS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08875649
Status:ACTIVE
Category:Private Limited Company

MALIK FEDDI LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:10222196
Status:ACTIVE
Category:Private Limited Company

PROJECT ERP LIMITED

6 CARISBROOKE DRIVE,SOUTHPORT,PR9 7JD

Number:06649174
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