HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED

02200305
135 REDDENHILL ROAD TORQUAY ENGLAND TQ1 3NT

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 3 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 3 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 2 Buy now
10 Sep 2020 officers Appointment of director (Mrs Helen Frances Pleece) 2 Buy now
10 Sep 2020 officers Appointment of director (Mr Philip Austin) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Joanne Flower) 1 Buy now
14 Aug 2020 officers Termination of appointment of director (Glen Williams) 1 Buy now
04 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Aug 2020 officers Appointment of corporate secretary (Crown Property Management Ltd) 2 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Adrian John Coldicott) 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Termination of appointment of director (Philip Floate) 1 Buy now
09 Jul 2019 officers Appointment of director (Ms Joanne Flower) 2 Buy now
09 Jul 2019 officers Appointment of director (Mr John Ernest Trueman) 2 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 officers Appointment of director (Mr Glen Williams) 2 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2017 accounts Annual Accounts 3 Buy now
13 Jun 2017 officers Termination of appointment of director (Raymond Thomas Lane) 1 Buy now
11 May 2017 officers Appointment of director (Mr Philip Floate) 2 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 officers Termination of appointment of director (Jennifer Susan Kerry) 1 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 officers Termination of appointment of director (Sharon Jean Hamilton) 1 Buy now
20 Oct 2015 accounts Annual Accounts 3 Buy now
08 Oct 2015 officers Termination of appointment of director (Lyndsay Sheila Jane Austin) 1 Buy now
03 Sep 2015 annual-return Annual Return 4 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2015 officers Appointment of secretary (Mr Adrian John Coldicott) 2 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Barbara Graham) 1 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 officers Appointment of director (Jennifer Susan Kerry) 2 Buy now
04 Aug 2014 officers Appointment of director (Dr Sharon Jean Hamilton) 2 Buy now
03 Aug 2014 officers Appointment of director (Lyndsay Sheila Jane Austin) 2 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
18 Jan 2013 accounts Amended Accounts 3 Buy now
08 Jan 2013 accounts Annual Accounts 7 Buy now
28 Aug 2012 annual-return Annual Return 3 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2012 officers Appointment of director (Dr. Barbara Graham) 2 Buy now
03 Jul 2012 officers Termination of appointment of director (William West) 1 Buy now
03 Jul 2012 officers Termination of appointment of director (David Foster) 1 Buy now
03 Jul 2012 officers Termination of appointment of director (Geoffrey Haynes) 1 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Richard Jones) 1 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 annual-return Annual Return 6 Buy now
14 Sep 2010 officers Change of particulars for director (William West) 2 Buy now
14 Sep 2010 officers Change of particulars for director (David Foster) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Raymond Thomas Lane) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Geoffrey Haynes) 2 Buy now
14 Nov 2009 accounts Annual Accounts 4 Buy now
06 Nov 2009 annual-return Annual Return 3 Buy now
15 May 2009 officers Director appointed raymond thomas lane 1 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
23 Dec 2008 accounts Annual Accounts 4 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from seaways torre station yard newton road torquay devon TQ2 5DD 1 Buy now
25 Nov 2008 officers Secretary's change of particulars / richard jones / 21/09/2008 1 Buy now
25 Nov 2008 annual-return Annual return made up to 21/09/08 6 Buy now
24 Nov 2008 officers Director appointed william west 1 Buy now
24 Nov 2008 officers Director appointed david foster 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from g haynes torre station yard newton road torquay TQ2 5DD 1 Buy now
10 Dec 2007 annual-return Annual return made up to 24/08/07 3 Buy now
11 Jan 2007 annual-return Annual return made up to 24/08/06 4 Buy now
29 Nov 2006 accounts Annual Accounts 7 Buy now
21 Dec 2005 annual-return Annual return made up to 24/08/05 4 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
12 Apr 2005 address Registered office changed on 12/04/05 from: 34A hyde road paignton devon TQ4 5BY 1 Buy now
03 Nov 2004 accounts Annual Accounts 7 Buy now
18 Oct 2004 annual-return Annual return made up to 24/08/04 4 Buy now
07 Jul 2004 annual-return Annual return made up to 24/08/03 5 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
28 Oct 2003 accounts Annual Accounts 7 Buy now
03 Sep 2002 accounts Annual Accounts 7 Buy now
03 Sep 2002 annual-return Annual return made up to 24/08/02 5 Buy now
28 May 2002 officers New director appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
16 Nov 2001 officers Director resigned 1 Buy now