OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED
Company number 07976387
- Company Overview for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- Filing history for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- People for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
- More for OLD TELEPHONE EXCHANGE (NEWTON ABBOT) LIMITED (07976387)
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) |
---|---|---|---|
28 Jan 2025 | CH04 | Secretary's details changed for Cosec Management Services Limited on 1 January 2025 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
05 Feb 2024 | TM01 | Termination of appointment of Stephen Webb as a director on 5 February 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
13 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jan 2023 | PSC07 | Cessation of Sandra Barbara Stead as a person with significant control on 5 January 2023 | |
05 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
08 Jul 2021 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 8 July 2021 | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jun 2020 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 31 May 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Mark James Vallance on 23 October 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Stephen Webb as a director on 3 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Mark James Vallance as a director on 3 September 2019 | |
14 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
19 Dec 2018 | PSC01 | Notification of Sandra Barbara Stead as a person with significant control on 19 December 2018 |