TORQUAY HOLDINGS LIMITED

Lovewell Blake Llp Bankside 300 Peachman Way Lovewell Blake Llp Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk, United Kingdom
StatusACTIVE
Company No.08959215
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

TORQUAY HOLDINGS LIMITED is an active private limited company with number 08959215. It was incorporated 10 years, 2 months, 23 days ago, on 26 March 2014. The company address is Lovewell Blake Llp Bankside 300 Peachman Way Lovewell Blake Llp Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-22

Psc name: Mr Troy Wollard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB

Old address: 91-97 Saltergate Chesterfield S40 1LA

Change date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick John Musgrave

Change date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seng Yen Chia

Change date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Glenn Boyd

Change date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-11

Officer name: Theodore Benedict Deinard

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Glenn Boyd

Appointment date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seng Yen Chia

Appointment date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Musgrave

Appointment date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Mr Theodore Benedict Deinard

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Raymond Wollard

Termination date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Patrick John Musgrave

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089592150004

Charge creation date: 2023-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-10

Charge number: 089592150003

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Musgrave

Termination date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr David William Musgrave

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick John Musgrave

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Musgrave

Appointment date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089592150001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089592150002

Documents

View document PDF

Change account reference date company current shortened

Date: 13 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089592150002

Charge creation date: 2015-04-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-13

Charge number: 089592150001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr Patrick John Musgrave

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE006127
Status:ACTIVE
Category:Charitable Incorporated Organisation

FLOURISH SYSTEMS LIMITED

12 HIGH STREET,ROMNEY MARSH,TN20 9AJ

Number:11516701
Status:ACTIVE
Category:Private Limited Company

KUMAIL TAYYEBKHAN POST PRODUCTION LTD

C/O INCORPORATE ONLINE LTD SUITE 3,NEWBURY PARK,IG2 7HU

Number:09544225
Status:ACTIVE
Category:Private Limited Company

MALA CHERGA THEATRE

38 ARMITAGE HOUSE,LONDON,NW1 6SU

Number:07029393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ONE DEGREE NORTH (EASTLEIGH) MANAGEMENT COMPANY LIMITED

OLD MANOR NURSERY,WINCHESTER,SO22 5QD

Number:05660979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETWORTH BULK HAULAGE LIMITED

3 CHURCHFIELDS,NR.PULBOROUGH,

Number:01909056
Status:LIQUIDATION
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