PORTH MEADOW PAR MANAGEMENT COMPANY PLOTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

24/03/2524 March 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

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 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

31/08/2331 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

28/04/2328 April 2023 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

05/04/225 April 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

16/03/2116 March 2021 DISS40 (DISS40(SOAD))

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MS TARA PRYKE

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/12/2015 December 2020 FIRST GAZETTE

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

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA VARCOE

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JOSHUA ARTHUR VARCOE

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE JAMES

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

28/05/1928 May 2019 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

08/05/188 May 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

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/12/152 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

19/08/1519 August 2015 28/07/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BARBARA JAMES / 24/04/2015

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WISHART

View Document

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

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/07/1330 July 2013 28/07/13 NO MEMBER LIST

View Document

04/06/134 June 2013 DIRECTOR APPOINTED ALISTAIR WISHART

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TREWEEK

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED NATALIE BARBARA JAMES

View Document

02/08/122 August 2012 28/07/12 NO MEMBER LIST

View Document

08/02/128 February 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM OWLSFOOT BUSINESS CENTRE STICKLEPATH OKEHAMPTON DEVON EX20 2PA UNITED KINGDOM

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN TAYLOR / 01/07/2011

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