Having been setup in 2004, 84 Winner Street (Paignton) Management Company Ltd have registered office in Paignton, it's status is listed as "Active". There are 7 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Antony Gareth | 25 January 2008 | - | 1 |
PEARCE, Andrew | 24 November 2014 | - | 1 |
TYNDALE, Mark Colin David | 01 December 2006 | - | 1 |
BELLHOUSE, Margaret Anne | 01 December 2006 | 23 November 2014 | 1 |
MORFEY, Robert Alan | 11 December 2004 | 01 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Antony Gareth | 01 December 2006 | - | 1 |
MORFEY, Maria | 11 December 2004 | 01 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 February 2020 | |
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 23 December 2018 | |
AA - Annual Accounts | 28 October 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 24 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AP01 - Appointment of director | 07 January 2015 | |
TM01 - Termination of appointment of director | 07 January 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH03 - Change of particulars for secretary | 20 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 15 April 2008 | |
287 - Change in situation or address of Registered Office | 11 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
NEWINC - New incorporation documents | 11 December 2004 |