COURTENAY PLACE RESIDENTS LIMITED

04542342
345A TORQUAY ROAD PAIGNTON DEVON TQ3 2EP

Documents

Documents
Date Category Description Pages
17 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2024 accounts Annual Accounts 3 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2024 officers Change of particulars for corporate secretary (Winfields Block Management Company Ltd) 1 Buy now
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 officers Change of particulars for director (Dr Sarah Elizabeth Harcourt-Smith) 2 Buy now
12 Jun 2024 officers Termination of appointment of secretary (Ppm Block Management Ltd) 1 Buy now
12 Jun 2024 officers Appointment of corporate secretary (Winfields Block Management Company Ltd) 2 Buy now
04 Mar 2024 officers Change of particulars for corporate secretary (Ppm Block Management Ltd) 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 accounts Annual Accounts 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2021 officers Appointment of corporate secretary (Ppm Block Management Ltd) 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 officers Termination of appointment of secretary (Ppm Southwest Ltd) 1 Buy now
01 Jun 2021 accounts Annual Accounts 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 officers Appointment of corporate secretary (Ppm Southwest Ltd) 2 Buy now
14 May 2020 officers Termination of appointment of secretary (Blenheims Estate & Asset Management (Sw) Limited) 1 Buy now
02 Mar 2020 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2018 officers Termination of appointment of director (Elspeth Murial Kitchen) 1 Buy now
22 Jan 2018 accounts Annual Accounts 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2017 accounts Annual Accounts 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 officers Change of particulars for corporate secretary (Tms South West Limited) 1 Buy now
14 Jun 2016 officers Termination of appointment of director (Sylvia Anne Jones) 1 Buy now
26 Nov 2015 accounts Annual Accounts 4 Buy now
15 Nov 2015 officers Termination of appointment of director (Ian Stuart Brown) 2 Buy now
25 Sep 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 officers Change of particulars for director (Dr Sarah Elizabeth Harcourt-Smith) 3 Buy now
19 Apr 2015 officers Change of particulars for director (Sylvia Anne Jones) 3 Buy now
19 Apr 2015 officers Change of particulars for director (Elspeth Murial Kitchen) 3 Buy now
19 Apr 2015 officers Change of particulars for director (Ian Stuart Brown) 4 Buy now
18 Mar 2015 accounts Annual Accounts 5 Buy now
29 Sep 2014 annual-return Annual Return 9 Buy now
30 May 2014 officers Appointment of director (Sylvia Anne Jones) 2 Buy now
12 May 2014 officers Appointment of director (Dr Sarah Elizabeth Harcourt-Smith) 3 Buy now
12 May 2014 officers Appointment of director (Elspeth Murial Kitchen) 3 Buy now
30 Apr 2014 officers Termination of appointment of director (Janice Peters) 2 Buy now
30 Apr 2014 officers Appointment of director (Ian Stuart Brown) 3 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
29 Jan 2014 officers Termination of appointment of director (Jeffery Coombes) 2 Buy now
15 Oct 2013 officers Termination of appointment of director (Patricia Johnn) 2 Buy now
23 Sep 2013 annual-return Annual Return 7 Buy now
23 Oct 2012 accounts Annual Accounts 5 Buy now
26 Sep 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
18 Jan 2011 accounts Annual Accounts 8 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 officers Change of particulars for corporate secretary (Tms South West Limited) 3 Buy now
08 Oct 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 accounts Annual Accounts 8 Buy now
09 Oct 2009 annual-return Annual Return 7 Buy now
21 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ 1 Buy now
11 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 06/08/2009 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 1 montpellier terrace montpellier road torquay devon TQ1 1BJ 1 Buy now
28 Mar 2009 accounts Annual Accounts 8 Buy now
19 Nov 2008 annual-return Return made up to 23/09/08; full list of members 7 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 30/09/2008 to 24/06/2008 1 Buy now
17 Jun 2008 officers Secretary appointed torbay management services LIMITED 2 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 7 carrington place lilley walk honiton devon EX14 2EB 1 Buy now
17 Jun 2008 officers Appointment terminated secretary janice peters 1 Buy now
28 Nov 2007 accounts Annual Accounts 2 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
28 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: bellway house embankment way castleman business centre ringwood hampshire BH24 1EU 1 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
09 Nov 2007 annual-return Return made up to 23/09/07; full list of members 10 Buy now
10 Sep 2007 capital Ad 08/08/07--------- £ si 3@25=75 £ ic 201/276 2 Buy now
02 Aug 2007 accounts Annual Accounts 2 Buy now
01 Nov 2006 annual-return Return made up to 23/09/06; full list of members 11 Buy now
29 Mar 2006 accounts Annual Accounts 2 Buy now
17 Nov 2005 annual-return Return made up to 23/09/05; full list of members 11 Buy now
29 Jul 2005 accounts Annual Accounts 2 Buy now
12 Nov 2004 annual-return Return made up to 23/09/04; change of members 7 Buy now
04 Oct 2004 accounts Annual Accounts 2 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
18 Dec 2003 officers Director's particulars changed 1 Buy now
07 Oct 2003 annual-return Return made up to 23/09/03; full list of members 8 Buy now
16 Sep 2003 capital Ad 29/08/03--------- £ si 8@25=200 £ ic 5/205 4 Buy now
10 Apr 2003 auditors Auditors Resignation Company 1 Buy now
23 Sep 2002 incorporation Incorporation Company 12 Buy now