SOUTH SANDS CAR PARKING LTD
Status | ACTIVE |
Company No. | 06737008 |
Category | Private Limited Company |
Incorporated | 30 Oct 2008 |
Age | 15 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH SANDS CAR PARKING LTD is an active private limited company with number 06737008. It was incorporated 15 years, 8 months, 6 days ago, on 30 October 2008. The company address is Bolt Head, Salcombe, TQ8 8LL, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 08 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-05
Officer name: Rev'd Stephen James Ball
Documents
Change to a person with significant control
Date: 08 Nov 2021
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-05
Psc name: Mr David George Noble
Documents
Confirmation statement with updates
Date: 05 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Cope
Termination date: 2020-10-29
Documents
Confirmation statement with updates
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Rev'd Stephen James Ball
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David George Noble
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-26
Old address: 26-28 Southernhay East Exeter Devon EX1 1NS
New address: Bolt Head Salcombe Devon TQ8 8LL
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Legacy
Date: 24 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr Stephen James Ball
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr Paul Richard Cope
Documents
Legacy
Date: 14 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 14/08/2009 from 1 victoria place the promenade kingsbridge devon TQ7 1JG
Documents
Legacy
Date: 05 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 28/02/2010
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew turner
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stephen james ball
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed paul cope
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david noble
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director niall caven
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul cope
Documents
Some Companies
130 HIGH STREET,WILTSHIRE,SN8 1LZ
Number: | 04927880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C H S BUILDING & ENGINEERING SERVICES LIMITED
11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 01878993 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 SLACK LANE,DERBY,DE22 3FN
Number: | 08271319 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11353640 |
Status: | ACTIVE |
Category: | Private Limited Company |
915 MELTON ROAD,LEICESTER,LE4 8EF
Number: | 05844820 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11531486 |
Status: | ACTIVE |
Category: | Private Limited Company |