TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED
Company number 04728192
- Company Overview for TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED (04728192)
- Filing history for TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED (04728192)
- People for TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED (04728192)
- More for TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED (04728192)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 Feb 2016 | AD02 | Register inspection address has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
17 Feb 2016 | CC04 | Statement of company's objects | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Duncan Rogerson as a secretary | |
24 Sep 2013 | TM01 | Termination of appointment of Duncan Rogerson as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Terence Murch as a director | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 August 2013
|
|
16 Sep 2013 | AP01 | Appointment of Mr Trevor Royston Bartlett as a director | |
16 Sep 2013 | AP01 | Appointment of Clive Taylor as a director | |
16 Sep 2013 | AD01 | Registered office address changed from Midas House Pynes Hill Exeter Devon EX2 5WS on 16 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
11 Jan 2011 | AP03 | Appointment of Mr Duncan Fraser Rogerson as a secretary |