MARINA COURT (PAIGNTON) RTM COMPANY LIMITED

135 Reddenhill Road, Torquay, TQ1 3NT, England
StatusACTIVE
Company No.05358187
Category
Incorporated09 Feb 2005
Age19 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARINA COURT (PAIGNTON) RTM COMPANY LIMITED is an active with number 05358187. It was incorporated 19 years, 4 months, 25 days ago, on 09 February 2005. The company address is 135 Reddenhill Road, Torquay, TQ1 3NT, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 09 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crown Property Management Ltd

Appointment date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

New address: 135 Reddenhill Road Torquay TQ1 3NT

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Innovus Company Secretaries Limited

Termination date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Termination date: 2023-12-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Innovus Company Secretaries Limited

Appointment date: 2023-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-09

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Caroline Hodson

Appointment date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Roderick John Drew

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Jane Aves

Appointment date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-04-22

Officer name: Blenheims Estate & Asset Management (Sw) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-01

Officer name: Tms South West Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Mr Terence Ekers

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Roderick John Drew

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-22

Officer name: Tms South West Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Clarke

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / torbay management services LIMITED / 11/08/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars torbay management services LIMITED logged form

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/09

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed roderick john drew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director janet clarke

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/08

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/02/07

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 30/09/06

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: amaryllis 14 sands road paignton devon TQ4 6EG

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/02/06

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 17/02/05 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO COMMUNICATIONS LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:10839354
Status:ACTIVE
Category:Private Limited Company

BRIGHT VISION ACCOUNTANCY LIMITED

49 TIVNACREE ROAD,ARMAGH,BT60 3EE

Number:NI659659
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL ASSOCIATES LTD.

9 NELSON STREET,ESSEX,SS1 1EH

Number:06055931
Status:ACTIVE
Category:Private Limited Company

DEAF NETWORK UK LIMITED

ONE,LONDON,EC2Y 5AB

Number:07556045
Status:ACTIVE
Category:Private Limited Company

KEKOVA FOOD LIMITED

16 BROMLEY ROAD,BROMLEY,BR3 5JE

Number:10551474
Status:ACTIVE
Category:Private Limited Company

REAYS COACHES LIMITED

STRAWBERRY FIELDS,WIGTON,CA7 9NE

Number:03910309
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