LUXURY ABODES CORNWALL LTD
Status | ACTIVE |
Company No. | 08853265 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
Capital allotment shares
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2023-04-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL016642 |
Status: | ACTIVE |
Category: | Limited Partnership |
33 CHESTER ROAD WEST,DEESIDE,CH5 1SA
Number: | 06168601 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 PRIVETT ROAD,HAMPSHIRE,PO12 3SX
Number: | 04896090 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME COURT FLAT 59,SOUTHPORT,PR8 1SP
Number: | 11625700 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,,DT11 8ST
Number: | 07284687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11023336 |
Status: | ACTIVE |
Category: | Private Limited Company |