TORQUAY RECREATION GROUND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Keiron Simon Rice on 2025-08-11

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 15 Boundary Road Torquay TQ2 6LR England to Paul Dollins Accountants 3a Laburnum Row Torquay Devon TQ2 5QX on 2024-03-07

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/02/2416 February 2024 Appointment of Mr Christopher James Siddall as a director on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Mr Stephen John Hanbury as a director on 2024-02-16

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Stephen Medhurst as a secretary on 2024-01-22

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Stephen Medhurst as a director on 2024-01-22

View Document

23/01/2423 January 2024 Termination of appointment of Simon John Niles as a director on 2024-01-23

View Document

04/10/234 October 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 DIRECTOR APPOINTED MR ANDREW STEPHEN MEDHURST

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHENS

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS BREWER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR KEIRON SIMON RICE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS BREWER

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 26/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 26/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEPHENS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEHAM

View Document

29/08/1329 August 2013 ADOPT ARTICLES 15/08/2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM MICHAEL LOXTON

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR JOHN CHARLES WAKEHAM

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR IAN WILLIAM WESTERN

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR TIMOTHY WILLIAM WESTERN

View Document

26/07/1326 July 2013 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