THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED
Company number 04419591
- Company Overview for THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED (04419591)
- Filing history for THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED (04419591)
- People for THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED (04419591)
- More for THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED (04419591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
17 Apr 2019 | AP01 | Appointment of Mr Michael Crutchley as a director on 16 April 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Alan Stanley Fowler as a director on 26 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of John Phythian Tylecote as a director on 22 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Vera Wendy Cornelius as a director on 31 October 2016 | |
24 May 2016 | AP01 | Appointment of Mrs Penelope Anne Taylor as a director on 5 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr David Patrick Smyth as a director on 5 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
04 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
07 May 2015 | CH01 | Director's details changed for John Phythian Tylecote on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Alan Stanley Fowler on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Vera Wendy Cornelius on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Douglas Robert Carty on 27 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
20 May 2014 | TM01 | Termination of appointment of John Roe as a director | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|