BRIXHAM PIRATE FESTIVAL LIMITED

12 The Quay, Brixham, TQ5 8AW, England
StatusACTIVE
Company No.09558279
Category
Incorporated23 Apr 2015
Age9 years, 29 days
JurisdictionEngland Wales

SUMMARY

BRIXHAM PIRATE FESTIVAL LIMITED is an active with number 09558279. It was incorporated 9 years, 29 days ago, on 23 April 2015. The company address is 12 The Quay, Brixham, TQ5 8AW, England.



Company Fillings

Confirmation statement with no updates

Date: 04 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-15

Psc name: Louisa Charlotte Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Berrisford

Cessation date: 2022-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ian Stokes

Notification date: 2022-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ingram

Notification date: 2022-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Thomas Nelson

Notification date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: Farlanes Parkham Garlic Rea Brixham TQ5 9UB England

Change date: 2022-09-23

New address: 12 the Quay Brixham TQ5 8AW

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stokes

Appointment date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 61 Longmead Road Longmead Road Paignton TQ3 1AX England

New address: Farlanes Parkham Garlic Rea Brixham TQ5 9UB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Ingram

Appointment date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Peter Berrisford

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-21

Officer name: Mr Philip Thomas Nelson

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Peter Berrisford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

New address: 61 Longmead Road Longmead Road Paignton TQ3 1AX

Old address: 36 Summercourt Way Brixham TQ5 0DY England

Change date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Russell Timbrell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Thomas Scott

Termination date: 2022-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Address

Type: AD01

New address: 36 Summercourt Way Brixham TQ5 0DY

Change date: 2022-08-14

Old address: 52 Middle Street Brixham TQ5 8EJ England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-12

Officer name: Michael Antony Ellis

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-20

Officer name: Ms Louisa Charlotte Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 36 Summercourt Way Brixham TQ5 0DY England

Change date: 2022-07-20

New address: 52 Middle Street Brixham TQ5 8EJ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Ellis

Appointment date: 2022-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Thomas Scott

Appointment date: 2022-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 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: 18 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 17 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 38 Summercourt Way Brixham TQ5 0DY England

Change date: 2018-04-26

New address: 36 Summercourt Way Brixham TQ5 0DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: 125 Mount Pleasant Road Brixham Devon TQ5 9RY

New address: 38 Summercourt Way Brixham TQ5 0DY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keri Barzotelli

Termination date: 2016-08-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Christopher Dale Bryson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Ms Keri Barzotelli

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tereza Fazey

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Shirley Thrift

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Measures

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Timbrell

Appointment date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Chris Bryson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Peter Berrisford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: 51 Berry Head Road Brixham Devon TQ5 9AA England

New address: 125 Mount Pleasant Road Brixham Devon TQ5 9RY

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXELRO LTD

6 WHITEBEAM CLOSE,PETERBOROUGH,PE7 8GA

Number:09748335
Status:ACTIVE
Category:Private Limited Company

BYJIL LTD

ATLAS BUSINESS CENTRE UNIT 107,LONDON,NW2 7HJ

Number:11667073
Status:ACTIVE
Category:Private Limited Company

DWC SAFETY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08477257
Status:ACTIVE
Category:Private Limited Company

JAH FINANCE SOLUTIONS LTD.

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09522152
Status:ACTIVE
Category:Private Limited Company

MUK LAW LTD

6/7 PARK LANE,LONDON,E15 2JG

Number:11428456
Status:ACTIVE
Category:Private Limited Company

RAY LODGE TENANT MANAGEMENT ORGANISATION LIMITED

210 RAY LODGE ROAD,ESSEX,IG8 7PE

Number:IP28710R
Status:ACTIVE
Category:Industrial and Provident Society

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