LINKS VIEW TORQUAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

14/04/2414 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Termination of appointment of John Raymond Ashford as a director on 2024-02-08

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/12/231 December 2023 Appointment of Imove Property Agents Limited as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 184 Union Street Torquay TQ2 5QP England to 19 the Terrace Torquay TQ1 1BN on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Carrick Johnson Management Services Limited as a secretary on 2023-12-01

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Appointment of Miss Natalie Tracy Cook as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED CARRICK JOHNSON MANAGEMENT SERVICES LTD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STUART VAUGHAN

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY CARRICK JOHNSON

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS ELYSIA ANNICE PERRY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR STUART REGINALD VAUGHAN

View Document

17/01/1717 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CARRICK GEORGE MCILWRAITH JOHNSON / 09/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 22A VICTORIA PARADE TORQUAY DEVON TQ1 2BB

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLERTON

View Document

26/02/1626 February 2016 23/02/16 NO MEMBER LIST

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 23/02/15 NO MEMBER LIST

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 23/02/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 23/02/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 23/02/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 23/02/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 23/02/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BROOK / 23/02/2010

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS MARSHALL

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED CHRISTOPHER ELLERTON

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 23/02/09

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: FLAT 2 LINKS VIEW 18 PETITOR ROAD TORQUAY SOUTH DEVON TQ1 4QD

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 23/02/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 23/02/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 23/02/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 23/02/04

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ANNUAL RETURN MADE UP TO 23/02/03

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 ANNUAL RETURN MADE UP TO 23/02/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: FLAT 5 LINKS VIEW 18 PETITOR ROAD TORQUAY SOUTH DEVON TQ1 4QD

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 18 PETITOR ROAD TORQUAY DEVON TQ1 4QD

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 ANNUAL RETURN MADE UP TO 23/02/01

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 23/02/00

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 23/02/99

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 ANNUAL RETURN MADE UP TO 23/02/98

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 ANNUAL RETURN MADE UP TO 23/02/97

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 ANNUAL RETURN MADE UP TO 23/02/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ANNUAL RETURN MADE UP TO 23/02/95

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 ANNUAL RETURN MADE UP TO 23/02/94

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/04/934 April 1993 ANNUAL RETURN MADE UP TO 23/02/93

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 ANNUAL RETURN MADE UP TO 23/02/92

View Document

05/07/915 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/07/914 July 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

04/07/914 July 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 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