OAK MOOR VIEW LAUNCESTON MANAGEMENT COMPANY PLOTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-08-31

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

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

31/10/2331 October 2023 Appointment of Miss Katie Louise Downing as a director on 2023-10-30

View Document

20/09/2320 September 2023 Termination of appointment of Janet Lilian Dew as a director on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/06/2315 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 2023-06-15

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANDERSON

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR WILLIAM WONNACOTT

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE FARRAR / 16/11/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/08/1518 August 2015 28/07/15 NO MEMBER LIST

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

04/06/154 June 2015 DIRECTOR APPOINTED JANET LILIAN DEW

View Document

04/06/154 June 2015 DIRECTOR APPOINTED SAMANTHA JANE FARRAR

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 27/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 27/04/2015

View Document

30/07/1430 July 2014 28/07/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

11/09/1311 September 2013 28/07/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA UNITED KINGDOM

View Document

29/08/1329 August 2013 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/08/1224 August 2012 28/07/12 NO MEMBER LIST

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 01/07/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/07/2011

View Document

10/08/1110 August 2011 28/07/11 NO MEMBER LIST

View Document

30/07/1030 July 2010 ADOPT ARTICLES 28/07/2010

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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