SID VALE COURT MANAGEMENT COMPANY LIMITED

Hillsdon House Hillsdon House, Sidmouth, EX10 8LD
StatusACTIVE
Company No.01217576
CategoryPrivate Limited Company
Incorporated26 Jun 1975
Age49 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Ernest Hill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Spencer Ian Jarrett

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cedric Nash

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Watts

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edith Denning

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Lesley Somerfield

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/95; full list of members

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/94; no change of members

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/92; no change of members

Documents

View document PDF


Some Companies

BEAUTIQUE HAIR AND BEAUTY BAR LTD

FLAT 5, ROYAL COURT,HAYWARDS HEATH,RH17 7BY

Number:11033272
Status:ACTIVE
Category:Private Limited Company

G(JM )CLEAN LIMITED

9 SPEEDWELL,MILTON KEYNES,MK17 9HT

Number:10637134
Status:ACTIVE
Category:Private Limited Company

MANGOTECH CONSULTING LTD

808 BOOTMAKER'S COURT,LONDON,E1 4GJ

Number:09204083
Status:ACTIVE
Category:Private Limited Company

ROBHEL LTD.

MILL FARM,COWBRIDGE,CF7 7NT

Number:02424175
Status:ACTIVE
Category:Private Limited Company

ROSE HILL PARK GARAGE LIMITED

2A ROSE HILL,SURREY,SM1 3EU

Number:02668196
Status:ACTIVE
Category:Private Limited Company

ST HELENS CAR WASH LIMITED

FLAT 10, ROYAL BROOK HOUSE,PRESTON,PR1 1QQ

Number:11255924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source