MARKHAM COURT MANAGEMENT (2009) LIMITED
Status | ACTIVE |
Company No. | 06887608 |
Category | |
Incorporated | 24 Apr 2009 |
Age | 15 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARKHAM COURT MANAGEMENT (2009) LIMITED is an active with number 06887608. It was incorporated 15 years, 1 month, 5 days ago, on 24 April 2009. The company address is 118 Westhill Road, Torquay, TQ1 4NT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcom Douglas Morris
Appointment date: 2024-01-23
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-02
New address: 118 Westhill Road Torquay TQ1 4NT
Old address: PO Box 489 Larchfield Paignton Devon TQ4 9FN United Kingdom
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Mrs Stephanie Hunt
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint corporate secretary company with name date
Date: 06 Sep 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-08-17
Officer name: Larchfield Asset Management Limited
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larchfield Asset Management Limited
Termination date: 2023-08-17
Documents
Appoint corporate director company with name date
Date: 06 Sep 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-08-17
Officer name: Larchfield Asset Management Limited
Documents
Termination secretary company with name termination date
Date: 06 Sep 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-17
Officer name: Absolute Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-06
Old address: 27 Hyde Road 27 Hyde Road Paignton TQ4 5BP England
New address: PO Box 489 Larchfield Paignton Devon TQ4 9FN
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Michelle Chope
Appointment date: 2022-12-07
Documents
Appoint corporate secretary company with name date
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-09-12
Officer name: Absolute Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Address
Type: AD01
Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
New address: 27 Hyde Road 27 Hyde Road Paignton TQ4 5BP
Change date: 2022-09-14
Documents
Termination secretary company with name termination date
Date: 13 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Termination date: 2022-09-12
Documents
Accounts with accounts type dormant
Date: 24 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Maria Bubbear
Termination date: 2021-12-17
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-12
Officer name: Gary Martin Moate
Documents
Accounts with accounts type dormant
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change corporate secretary company with change date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-04-22
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Notification of a person with significant control statement
Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Raymond Rutland
Cessation date: 2017-10-24
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-24
Officer name: Michael Raymond Rutland
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Martin Moate
Appointment date: 2018-10-24
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elena Garitagoitia Artiles
Appointment date: 2018-10-15
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Maria Bubbear
Appointment date: 2018-10-15
Documents
Accounts with accounts type dormant
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tms Director Services Limited
Termination date: 2012-10-01
Documents
Annual return company with made up date no member list
Date: 25 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change corporate secretary company with change date
Date: 02 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-01
Officer name: Tms South West Limited
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 28 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 30 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 25 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Rutland
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Scholey
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Change person director company with change date
Date: 31 Aug 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-25
Officer name: Nigel John Scholey
Documents
Accounts with accounts type total exemption full
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 09 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change corporate director company with change date
Date: 03 May 2011
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-11-22
Officer name: Tms Director Services Limited
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel John Scholey
Documents
Change corporate secretary company with change date
Date: 15 Dec 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Torbay Management Services Limited
Change date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
Documents
Change corporate secretary company
Date: 30 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Appoint corporate director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tms Director Services Limited
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Skinner
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Price
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 10 May 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: Torbay Management Services Limited Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
Change date: 2010-03-22
Documents
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed torbay management services LIMITED
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from harford house frogmore street bristol avon BS1 5LZ
Documents
Some Companies
22C LOVERIDGE ROAD,LONDON,NW6 2DT
Number: | 09019183 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOVEWELL BLAKE, THE GABLES,THETFORD,IP24 2EN
Number: | 04609910 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 10722085 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 KENWAY ROAD,LONDON,SW5 0RR
Number: | 05583070 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A HIGH STREET,MILTON KEYNES,MK11 1AF
Number: | 10621750 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 11350856 |
Status: | ACTIVE |
Category: | Private Limited Company |