POWDERHAM PROPERTIES (TEIGNMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

27/11/2427 November 2024 Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to Riversdale Ashburton Road Totnes Devon TQ9 5JU on 2024-11-27

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE WEEKS

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 26/05/17 STATEMENT OF CAPITAL GBP 100005.00

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1727 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1727 July 2017 ADOPT ARTICLES 01/06/2017

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HULBERT / 30/11/2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY ZOE WEEKS

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 21 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DJ

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

04/01/114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE NEVILLE WEEKS / 01/10/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES BURGIS HULBERT / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HULBERT / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE NEVILLE WEEKS / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE NEVILLE WEEKS / 01/10/2009

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 21 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 0DJ

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 AUDITOR'S RESIGNATION

View Document

08/01/928 January 1992 S386 DISP APP AUDS 16/12/91

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

04/06/874 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/867 October 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

16/10/8416 October 1984 ANNUAL RETURN MADE UP TO 11/10/84

View Document

16/10/8416 October 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/84

View Document

30/09/8330 September 1983 ANNUAL RETURN MADE UP TO 26/09/83

View Document

08/10/828 October 1982 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document

17/11/8017 November 1980 ANNUAL ACCOUNTS MADE UP DATE 05/04/80

View Document

10/07/6210 July 1962 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