THE LINKS TORQUAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Crown Property Management Ltd as a secretary on 2025-03-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

25/02/2525 February 2025 Registered office address changed from C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to 135 Reddenhill Road Torquay Devon TQ1 3NT on 2025-02-25

View Document

10/02/2510 February 2025 Termination of appointment of Residential Block Management Group Limited as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Residential Block Management Group Limited as a secretary on 2023-07-01

View Document

17/10/2317 October 2023 Registered office address changed from 27 Hyde Road Paignton TQ4 5BP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Absolute Block Management Limited as a secretary on 2023-07-01

View Document

10/05/2310 May 2023 Appointment of Mr Alan Stanley Fowler as a director on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mrs Kathleen Joan Garner as a director on 2023-05-09

View Document

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

View Accounts

29/03/2329 March 2023 Termination of appointment of Douglas Robert Carty as a director on 2023-03-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

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

View Accounts

25/11/2125 November 2021 Registered office address changed from 27 Absolute Block Management 27 Hyde Road Paignton TQ4 5BP England to 27 Hyde Road Paignton TQ4 5BP on 2021-11-25

View Document

25/11/2125 November 2021 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Absolute Block Management as a secretary on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to 27 Absolute Block Management 27 Hyde Road Paignton TQ4 5BP on 2021-11-25

View Document

05/11/215 November 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

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MICHAEL CRUTCHLEY

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN FOWLER

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TYLECOTE

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR VERA CORNELIUS

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS PENELOPE ANNE TAYLOR

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DAVID PATRICK SMYTH

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

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

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY FOWLER / 27/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT CARTY / 27/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHYTHIAN TYLECOTE / 27/04/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / VERA WENDY CORNELIUS / 27/04/2015

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROE

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER GARNER

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 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

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED JOHN NIGEL ROE

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED VERA WENDY CORNELIUS

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JOHN PHYTHIAN TYLECOTE

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 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

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY WISE HOMES LTD

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM COSY LETTINGS, 53 HYDE ROAD PAIGNTON DEVON TQ4 5BP

View Document

15/05/0815 May 2008 SECRETARY APPOINTED TORBAY MANAGEMENT SERVICES LIMITED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: COSY LETTINGS LTD 53 HYDE ROAD PAIGNTON DEVON TQ4 5BP

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 34 HIGH STREET CREDITON DEVON EX17 3DU

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 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