Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JAMES WHITE |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE LOWE |
2022-09-08 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-08 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2021-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS JUNE ELIZABETH LOWE |
2021-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHITE |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-01-24 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-01-07 |
update account_category DORMANT => null |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-12-17 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK JAMES WHITE |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2018-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN YORK |
2018-07-16 |
update statutory_documents DIRECTOR APPOINTED MRS GAIL OLIVIA EVERETT |
2018-06-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MILLER |
2018-06-08 |
delete address 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AE |
2018-06-08 |
insert address 1ST FLOOR, 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON ENGLAND TA1 4AS |
2018-06-08 |
update registered_address |
2018-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM
18 COLLEGE STREET
BURNHAM-ON-SEA
SOMERSET
TA8 1AE |
2018-05-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED ALPHA HOUSING SERVICES LIMITED |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABBOTT & FROST BLOCK MANAGEMENT LTD |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-06-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BERNARD WHITBY |
2017-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JESSUP |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-21 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-02-12 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-12 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-01-07 |
update statutory_documents 18/12/15 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-01-07 |
delete address 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET ENGLAND TA8 1AE |
2015-01-07 |
insert address 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AE |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-18 |
update statutory_documents 18/12/14 NO MEMBER LIST |
2014-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JESSUP / 18/12/2014 |
2014-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 18/12/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-03-08 |
delete address PEMBROKE HOUSE TORQUAY ROAD PRESTON PAIGNTON DEVON TQ3 2EZ |
2014-03-08 |
insert address 18 COLLEGE STREET BURNHAM-ON-SEA SOMERSET ENGLAND TA8 1AE |
2014-03-08 |
update registered_address |
2014-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
PEMBROKE HOUSE TORQUAY ROAD
PRESTON
PAIGNTON
DEVON
TQ3 2EZ |
2014-02-18 |
update statutory_documents CORPORATE SECRETARY APPOINTED ABBOTT & FROST BLOCK MANAGEMENT LTD |
2014-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TMS SOUTH WEST LIMITED |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-12-19 |
update statutory_documents 18/12/13 NO MEMBER LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH |
2013-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2012-12-21 |
update statutory_documents 18/12/12 NO MEMBER LIST |
2011-12-28 |
update statutory_documents 18/12/11 NO MEMBER LIST |
2011-12-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION FULL |
2011-01-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-12-23 |
update statutory_documents 18/12/10 NO MEMBER LIST |
2010-12-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010 |
2010-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
ENDSLEIGH HOUSE MONTPELLIER TERRACE
TORQUAY
DEVON
TQ1 1BJ |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR JESSUP / 04/09/2010 |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 04/09/2010 |
2010-09-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 20/05/2010 |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED JOHN CHARLES YORK |
2010-02-04 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2010-01-05 |
update statutory_documents 18/12/09 NO MEMBER LIST |
2009-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009 |
2009-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM |
2009-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM
1 MONTPELLIER TERRACE
TORQUAY
DEVON
TQ1 1BJ |
2009-03-16 |
update statutory_documents DIRECTOR APPOINTED DAVID VICTOR JESSUP |
2009-01-29 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/08 |
2008-02-29 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2008-01-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/07 |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/06 |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
2 MONTPELIER TERRACE
TORQUAY
DEVON
TQ1 1LB |
2006-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/05 |
2005-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/04 |
2004-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/03 |
2003-10-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03 |
2003-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
BLACKBROOK GATE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET TA1 2PG |
2003-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-18 |
update statutory_documents SECRETARY RESIGNED |
2002-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |