THE ATRIUM TORQUAY MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mrs Julie Ann Shapter as a director on 2025-05-09

View Document

11/06/2511 June 2025 Termination of appointment of Lorna Aileen Reed as a director on 2025-05-09

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/12/2420 December 2024 Termination of appointment of Neil Adrian Westwood as a director on 2024-12-19

View Document

09/10/249 October 2024 Termination of appointment of Jonathan Liam Scannell as a director on 2024-10-04

View Document

03/10/243 October 2024 Appointment of Larchfield Administration Services Limited as a secretary on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Jonathan Liam Scannell on 2024-10-01

View Document

02/10/242 October 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 118 Westhill Road Torquay TQ14NT on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Neil Adrian Westwood on 2024-10-01

View Document

08/08/248 August 2024 Termination of appointment of Lester Courtenay Shapter as a director on 2024-07-29

View Document

12/07/2412 July 2024 Appointment of Mr Neil Adrian Westwood as a director on 2024-06-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-05-31

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

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

View Document

09/11/239 November 2023 Director's details changed for Mr Jonathan Liam Scannell on 2023-11-09

View Document

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

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 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

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 30/11/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DIRECTOR APPOINTED MRS TERESA MARY SMITH

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 12/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/11/161 November 2016 CHANGE CORPORATE AS SECRETARY

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEILA MULRYAN

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/12/154 December 2015 CHANGE CORPORATE AS SECRETARY

View Document

03/08/153 August 2015 10/07/15 NO MEMBER LIST

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEILA MARIE MULRYAN / 27/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORNA AILEEN REED / 27/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESTER COURTENAY SHAPTER / 27/04/2015

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 10/07/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 10/07/13 NO MEMBER LIST

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED LESTER COURTENAY SHAPTER

View Document

12/07/1212 July 2012 10/07/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 10/07/11 NO MEMBER LIST

View Document

08/07/118 July 2011 DIRECTOR APPOINTED LORNA AILEEN REED

View Document

04/02/114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

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

21/07/1021 July 2010 10/07/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

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

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH

View Document

28/07/0828 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

03/04/083 April 2008 DIRECTOR APPOINTED LEILA MARIE MULRYAN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MALCOLM CECIL SMITH

View Document

14/03/0814 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

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

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

10/07/0310 July 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