Advanced company searchLink opens in new window

VISIT SOUTH DEVON COMMUNITY INTEREST COMPANY

Company number 06891935

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)
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
11 Dec 2017 AP01 Appointment of Mrs Carla Frances Newman as a director on 11 December 2017
19 Oct 2017 AP01 Appointment of Mrs Sarah Jane Snow as a director on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Rebecca Lynda Weare as a director on 19 October 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 AP01 Appointment of Mr Michael Anthony Holmes as a director on 22 May 2017
22 May 2017 AP01 Appointment of Ms Helen Muriel Louise Scholes as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of Hilary Douglas Bastone as a director on 15 May 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
13 Jan 2017 CC04 Statement of company's objects
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
05 Aug 2016 AP01 Appointment of Mr Derek John Phillips as a director on 5 August 2016
05 Aug 2016 AP01 Appointment of Mr Philip Francis Haines as a director on 5 August 2016
05 Aug 2016 AP01 Appointment of Mr Hilary Douglas Bastone as a director on 5 August 2016
11 May 2016 AR01 Annual return made up to 29 April 2016 no member list
27 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 29 April 2015 no member list
05 Mar 2015 AP01 Appointment of Mr Timothy Brian Bouget as a director on 26 November 2014
07 Jan 2015 AD01 Registered office address changed from Unit 4 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Forde House Brunel Road Newton Abbot Devon TQ12 4XX on 7 January 2015
15 Dec 2014 AP01 Appointment of Mrs Rebecca Lynda Weare as a director on 26 November 2014
14 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
30 Jul 2014 AD01 Registered office address changed from Forde House Brunel Road Newton Abbot Devon TQ12 4XX England to Unit 4 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on 30 July 2014
23 Jul 2014 AD01 Registered office address changed from Unit 4 Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ to Forde House Brunel Road Newton Abbot Devon TQ12 4XX on 23 July 2014