HUNTLY BISHOPSTEIGNTON LTD

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom
StatusACTIVE
Company No.07456273
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

HUNTLY BISHOPSTEIGNTON LTD is an active private limited company with number 07456273. It was incorporated 13 years, 5 months, 27 days ago, on 01 December 2010. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jodie Michelle Griffiths

Change date: 2023-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wyse Estates Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Cousens

Cessation date: 2016-12-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Mar 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Imove Property Agents Limited

Appointment date: 2023-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Old address: Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF England

Change date: 2023-03-22

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-06

Officer name: Mr Peter James Cousens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-16

Officer name: Jodie Michelle Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elisabeth Ann Spear

Termination date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-18

Officer name: Mr Peter James Cousens

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-16

Officer name: Miss Elisabeth Ann Spear

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

New address: Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF

Change date: 2019-12-10

Old address: 48 Woodmere Way Kingsteignton Newton Abbot TQ12 3SW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: 48 Woodmere Way Kingsteignton Newton Abbot TQ12 3SW

Old address: C/O Norton's Professional Services Ltd Coniston College Road Newton Abbot TQ12 1EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 09 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: C/O Norton's Professional Services Ltd Coniston College Road Newton Abbot TQ12 1EG

Old address: 28 Woburn Close Paignton Devon TQ3 3GG England

Change date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: 28 Woburn Close Paignton Devon TQ3 3GG

Old address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 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 full list shareholders

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 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 full list shareholders

Date: 23 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed my wealth LIMITED\certificate issued on 22/08/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 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 full list shareholders

Date: 13 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Peter James Cousens

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 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 full list shareholders

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-12-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Cousens

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN WATSON ELECTRICAL LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:08880151
Status:ACTIVE
Category:Private Limited Company

EXPERT CONSULTING SOLUTIONS LIMITED

19 CROFT ROAD,WOKINGHAM,RG40 3HX

Number:09427187
Status:ACTIVE
Category:Private Limited Company

LAKES HORSEBOX BAR LTD

C/O SEAVORCHARTERED,COOPER WAY, CARLISLE,CA3 0JG

Number:11896235
Status:ACTIVE
Category:Private Limited Company

SSC SERVICE UND SUPPORT CENTER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05884715
Status:ACTIVE
Category:Private Limited Company

STEPHEN GARRETT SURVEYING LTD

182A HIGH STREET,BECKENHAM,BR3 1EW

Number:06237487
Status:ACTIVE
Category:Private Limited Company

THE CLOSE INVESTMENT 1988 FUND

2 GEORGE YARD,LONDON,EC3V 9DH

Number:LP003462
Status:ACTIVE
Category:Limited Partnership

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