ARTILLERY COURT NO 1 MANAGEMENT LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Dr Christine Hilary Mcmillan as a director on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr James Matheson as a secretary on 2025-01-10

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/01/253 January 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 16 Artillery Court Barrack Road Exeter Devon EX2 6EH on 2025-01-03

View Document

03/01/253 January 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Massimo Barbato as a director on 2024-02-15

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

05/10/235 October 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-10-05

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

17/01/2317 January 2023 Termination of appointment of Karen Beverley Wilson as a director on 2023-01-11

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

15/10/2015 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 15/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 27/04/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MASSIMO BARBATO

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIA MCVEIGH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 DIRECTOR APPOINTED MRS LILY PATRICIA BROOKS

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR IAN EDGAR CHAPMAN

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JOHN NICHOLSON

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 09/01/16 NO MEMBER LIST

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEVERLEY WILSON / 30/03/2015

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/01/159 January 2015 09/01/15 NO MEMBER LIST

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/01/1410 January 2014 09/01/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED KAREN BEVERLEY WILSON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SAVILL

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORPIN

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIAMOND

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY KEATLEY

View Document

11/01/1311 January 2013 09/01/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DR NICHOLAS PETER DIAMOND

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MARCIA LOMONACO NOGUEIRA MCVEIGH

View Document

12/01/1212 January 2012 09/01/12 NO MEMBER LIST

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 09/01/11 NO MEMBER LIST

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR WERNER RADEMEYER

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED GEORGINA SAVILL

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 09/01/10 NO MEMBER LIST

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY BLACKBROOK SECRETARIAL SERVICES LIMITED

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BL

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 09/01/06

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ANNUAL RETURN MADE UP TO 09/01/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 ANNUAL RETURN MADE UP TO 09/01/04

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: BLACKBROOK GATE BLACKBROOK GATE AVENUE TAUNTON SOMERSET TA1 2PG

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company