LOOPY PARROT LTD
Status | ACTIVE |
Company No. | 08584866 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LOOPY PARROT LTD is an active private limited company with number 08584866. It was incorporated 10 years, 11 months, 7 days ago, on 26 June 2013. The company address is 55 Sherwell Valley Road, Torquay, TQ2 6EL, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Change sail address company with old address new address
Date: 15 Feb 2023
Category: Address
Type: AD02
Old address: 7a Dartmouth Road Paignton Devon TQ4 5AA England
New address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
Documents
Capital name of class of shares
Date: 18 Nov 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Move registers to sail company with new address
Date: 18 Oct 2021
Category: Address
Type: AD03
New address: 7a Dartmouth Road Paignton Devon TQ4 5AA
Documents
Change sail address company with new address
Date: 18 Oct 2021
Category: Address
Type: AD02
New address: 7a Dartmouth Road Paignton Devon TQ4 5AA
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Greg Heard
Documents
Change to a person with significant control
Date: 18 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maria Clair Heard
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mr Greg Heard
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-15
Officer name: Mr Greg Heard
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-15
Psc name: Mrs Maria Clair Heard
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maria Clair Heard
Change date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
New address: 55 Sherwell Valley Road Torquay Devon TQ2 6EL
Old address: C/O C/O Cc Accountants Ltd Business Suite 5 3rd Floor Castle Circus House 136 Union Street Torquay TQ2 5QG
Change date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mrs Maria Clair Heard
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mr Greg Heard
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-26
Psc name: Mrs Maria Clair Heard
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Greg Heard
Change date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maria Clair Heard
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Greg Heard
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Some Companies
UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 11411626 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06526719 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ST. CUTHBERTS GREEN,RICHMOND,DL10 6LR
Number: | 11807954 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DUFF & PHELPS LTD THE CHANCERY,MANCHESTER,M2 1EW
Number: | 08334141 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12A MAPLEDALE AVENUE,CROYDON,CR0 5TB
Number: | 11204296 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALLULAH ROSE FLOWER SCHOOL LTD
FIRST FLOOR,BATH,BA1 2NT
Number: | 08365378 |
Status: | ACTIVE |
Category: | Private Limited Company |