LUXURY ABODES CORNWALL LTD

Rowan House North 1 The Professional Quarter Rowan House North 1 The Professional Quarter, Shrewsbury, SY2 6LG, Shropshire, United Kingdom
StatusACTIVE
Company No.08853265
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

LUXURY ABODES CORNWALL LTD is an active private limited company with number 08853265. It was incorporated 10 years, 4 months, 9 days ago, on 20 January 2014. The company address is Rowan House North 1 The Professional Quarter Rowan House North 1 The Professional Quarter, Shrewsbury, SY2 6LG, Shropshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 19 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Augustus White

Change date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bentleys property (tavistock) LIMITED\certificate issued on 21/06/23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-01

Psc name: Kevin Hailey

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-11

Psc name: Mr John Augustus White

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: 86-87 West Street Tavistock Devon PL19 8AQ England

New address: Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Augustus White

Change date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Augustus White

Change date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Kevin Hailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Augustus White

Change date: 2018-06-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hailey

Change date: 2018-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Hailey

Notification date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: John Augustus White

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Giles Newby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: 86-87 West Street Tavistock Devon PL19 8AQ

Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS

Change date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Hailey

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Augustus White

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Giles Newby

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Philip Inman

Termination date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Deacon

Termination date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Paul Deacon

Appointment date: 2015-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Philip Inman

Appointment date: 2015-01-02

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCRUE BLUE MARLIN 1 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL016642
Status:ACTIVE
Category:Limited Partnership

HOLYWELL TRAVEL LIMITED

33 CHESTER ROAD WEST,DEESIDE,CH5 1SA

Number:06168601
Status:ACTIVE
Category:Private Limited Company

MARIANNE GREIG LIMITED

58 PRIVETT ROAD,HAMPSHIRE,PO12 3SX

Number:04896090
Status:ACTIVE
Category:Private Limited Company

RAFA 76 LTD

MARITIME COURT FLAT 59,SOUTHPORT,PR8 1SP

Number:11625700
Status:ACTIVE
Category:Private Limited Company

SIMON CHANDLER LTD

5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,,DT11 8ST

Number:07284687
Status:ACTIVE
Category:Private Limited Company

SPL TA TRADING LIMITED

1 MARKET HILL,CALNE,SN11 0BT

Number:11023336
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