SID VALE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01217576 |
Category | Private Limited Company |
Incorporated | 26 Jun 1975 |
Age | 49 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
SID VALE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01217576. It was incorporated 49 years, 12 days ago, on 26 June 1975. The company address is Hillsdon House Hillsdon House, Sidmouth, EX10 8LD.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham Drake
Termination date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Appoint person director company with name date
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair James Watson
Appointment date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Stephen James Watts
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Maureen Lesley Somerfield
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Cedric Bransden Nash
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Peter Garratt
Termination date: 2017-08-14
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Peter Garratt
Termination date: 2017-08-14
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Martingell
Appointment date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Gordon Broadhurst Brooks
Appointment date: 2016-08-05
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Maud Hawksworth
Termination date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ernest Hill
Termination date: 2015-01-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Ernest Hill
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-03
Officer name: Patrick Thomas Everett
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-03
Officer name: Patricia Maud Hawksworth
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-03
Officer name: John Graham Drake
Documents
Change person director company with change date
Date: 03 Oct 2012
Action Date: 03 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-03
Officer name: Charles Peter Garratt
Documents
Appoint person secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Spencer Ian Jarrett
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cedric Nash
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen James Watts
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edith Denning
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maureen Lesley Somerfield
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/07; no change of members
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Legacy
Date: 09 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 09/01/03 from: flat 7 sidvale court, sidvale close sidford sidmouth devon EX10 9PJ
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Sep 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; full list of members
Documents
Legacy
Date: 24 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 05 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/94; no change of members
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 04 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/92; no change of members
Documents
Some Companies
BEAUTIQUE HAIR AND BEAUTY BAR LTD
FLAT 5, ROYAL COURT,HAYWARDS HEATH,RH17 7BY
Number: | 11033272 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SPEEDWELL,MILTON KEYNES,MK17 9HT
Number: | 10637134 |
Status: | ACTIVE |
Category: | Private Limited Company |
808 BOOTMAKER'S COURT,LONDON,E1 4GJ
Number: | 09204083 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM,COWBRIDGE,CF7 7NT
Number: | 02424175 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ROSE HILL,SURREY,SM1 3EU
Number: | 02668196 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10, ROYAL BROOK HOUSE,PRESTON,PR1 1QQ
Number: | 11255924 |
Status: | ACTIVE |
Category: | Private Limited Company |