THE CHAPEL COURT (LIVERTON) MANAGEMENT COMPANY LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, England
StatusACTIVE
Company No.10743932
Category
Incorporated27 Apr 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

THE CHAPEL COURT (LIVERTON) MANAGEMENT COMPANY LIMITED is an active with number 10743932. It was incorporated 7 years, 1 month, 21 days ago, on 27 April 2017. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-01

Officer name: Crown Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

New address: 135 Reddenhill Road Torquay TQ1 3NT

Old address: 1 Chapel Court Kittersley Drive Liverton Newton Abbot TQ12 6GZ England

Change date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Richard Edward Baker

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Eva Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

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: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Burdett

Appointment date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Kenneth Edward Burdett

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

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: 08 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Vooght

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Fairmead Office Vallards Lane, Hatt Saltash Cornwall PL12 6PT United Kingdom

Change date: 2019-05-14

New address: 1 Chapel Court Kittersley Drive Liverton Newton Abbot TQ12 6GZ

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Edward Ross Darke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Walsh

Termination date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Alan Walsh

Cessation date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Stuart Alan Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Walsh

Cessation date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Ross Darke

Appointment date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Andrew Shortman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Walter John Webber

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mrs Linda Shortman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mrs Eva Miller

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter John Webber

Appointment date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Edward Burdett

Appointment date: 2018-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Alan Walsh

Change date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Andrew David Walsh

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-23

Psc name: Mr Stuart Alan Walsh

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-23

Officer name: Mr Andrew David Walsh

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R CATERING MANCHESTER LTD

250 PLYMOUTH GROVE,MANCHESTER,M13 0BG

Number:10519372
Status:ACTIVE
Category:Private Limited Company

CASS COURT MANAGEMENT COMPANY LIMITED

35 ALBION PLACE,MAIDSTONE,ME14 5DZ

Number:06619409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CMS HERTS LTD

4 RAWMEC BUSINESS PARK,HODDESDON,EN11 0EE

Number:07491900
Status:ACTIVE
Category:Private Limited Company

LIBANLORNA LTD

99 ST. MARKS AVENUE,SALISBURY,SP1 3DW

Number:11449148
Status:ACTIVE
Category:Private Limited Company

PMT-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11315984
Status:ACTIVE
Category:Private Limited Company

PREMIER MARKINGS LIMITED

3 ROSE OAK LANE,COALPIT HEATH,BS36 2QZ

Number:04711631
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