Advanced company searchLink opens in new window

TORBAY PARK MANAGEMENT COMPANY (NO 2) LIMITED

Company number 04728192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15
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
  • GBP 15
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
  • GBP 6
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
  • GBP 6
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5
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