SAILS (DARTMOUTH) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09349410 |
Category | |
Incorporated | 10 Dec 2014 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SAILS (DARTMOUTH) MANAGEMENT COMPANY LIMITED is an active with number 09349410. It was incorporated 9 years, 6 months, 2 days ago, on 10 December 2014. The company address is Ljl Property Management Ljl Property Management, Kingsbridge, TQ7 1BG, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Robin Buxton
Change date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-21
Officer name: Mr John Andrew Heron
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-24
Officer name: Dr Gareth Wyn Jones
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-23
Officer name: Susan Margaret Grant
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-24
Officer name: Mr John Andrew Heron
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Peter Morris
Termination date: 2021-02-09
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: Ljl Property Management Fore Street Kingsbridge TQ7 1BG
Old address: Sails Apartments College Way Dartmouth TQ6 9DQ England
Change date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 03 Feb 2021
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Laurence John Leadbetter
Appointment date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Simone Walton
Appointment date: 2020-08-26
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-26
Officer name: Mr Anthony Robin Buxton
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-26
Officer name: Mrs Christine Bracegirdle
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Mary Lowe
Appointment date: 2020-08-26
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-26
Officer name: George Anthony Dowse
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Margaret Grant
Appointment date: 2020-08-26
Documents
Notification of a person with significant control statement
Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Peter Morris
Cessation date: 2020-06-30
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Anthony Dowse
Cessation date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: Bartons Suite 103 First Floor Qc30 Queen Charlotte Street Bristol BS1 4HJ
New address: Sails Apartments College Way Dartmouth TQ6 9DQ
Change date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-16
Psc name: Daniel Peter Morris
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Brownett
Cessation date: 2018-01-17
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Peter Morris
Appointment date: 2018-01-16
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Brownett
Termination date: 2018-01-17
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Some Companies
AMBASSADORS FOOTBALL (IRELAND)
9A CORCREEVY ROAD,ARMAGH,BT61 9JR
Number: | NI069535 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CASTLEBRIDGE HOTELS GROUP LIMITED
2 CHAPEL COURT,LEAMINGTON SPA,CV32 4YS
Number: | 06991269 |
Status: | ACTIVE |
Category: | Private Limited Company |
JDR ENERGY INTERNATIONAL LIMITED
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 09489793 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC464192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BURY MANOR RESIDENTS LIMITED
52 HIGH STREET,MIDDLESEX,HA5 5PW
Number: | 03675620 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRIENDS OF MUSIC IN WINCHESTER
THE OLD STABLES GRACIOUS STREET,ALTON,GU34 3JD
Number: | 05676444 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |