About

Registered Number: 04061382
Date of Incorporation: 29/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Tamar View Community Centre, Miers Close, Plymouth, Devon, PL5 1DJ

 

Founded in 2000, Tamar View Community Complex Ltd has its registered office in Plymouth, Devon, it has a status of "Active". This business has 27 directors listed as Bainbridge, Julie, Barnett, Susan, Jeffery, Shane Lee, Ball, William George, Bennett, Nicholas James, Carr, Rebecca Louise, Drew, Susanne Joy, Ellis, Christine Louise, Ford, Jane Samantha, Green, John Robert, Hawkings, Paul Sydney, Henn, Donovan Moses, Hubbard, Mireille Jill, Ineson, Andrew Mark, Lavis, Frank John, Mcdonnell, Trevor, Mcneil, James, Neale, Peter George, Parsonage, Andrew Mervyn, Patel, Bharat Bhushan, Patel, Lorraine, Shields, Ian Christopher, Smith, Daniel Phillip, Smith, Sandra, Sutton, Ian Michael, Thomas, Kaytie-sarah, Turner, Mandy Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Julie 16 January 2019 - 1
BARNETT, Susan 01 May 2019 - 1
JEFFERY, Shane Lee 01 May 2019 - 1
BALL, William George 11 May 2017 13 March 2019 1
BENNETT, Nicholas James 29 August 2000 10 June 2007 1
CARR, Rebecca Louise 23 January 2014 03 January 2019 1
DREW, Susanne Joy 29 August 2000 04 June 2008 1
ELLIS, Christine Louise 03 June 2008 21 January 2016 1
FORD, Jane Samantha 27 May 2014 09 December 2016 1
GREEN, John Robert 26 January 2017 25 May 2020 1
HAWKINGS, Paul Sydney 29 August 2000 30 March 2006 1
HENN, Donovan Moses 18 February 2015 08 December 2016 1
HUBBARD, Mireille Jill 13 August 2010 22 January 2014 1
INESON, Andrew Mark 01 July 2006 03 June 2008 1
LAVIS, Frank John 07 October 2010 11 October 2011 1
MCDONNELL, Trevor 29 August 2000 28 June 2006 1
MCNEIL, James 11 May 2017 15 June 2020 1
NEALE, Peter George 01 July 2006 01 January 2015 1
PARSONAGE, Andrew Mervyn 19 February 2010 20 May 2017 1
PATEL, Bharat Bhushan 29 August 2000 30 March 2006 1
PATEL, Lorraine 11 May 2017 20 August 2018 1
SHIELDS, Ian Christopher 13 October 2002 11 June 2007 1
SMITH, Daniel Phillip 23 January 2014 05 December 2014 1
SMITH, Sandra 29 August 2000 03 June 2008 1
SUTTON, Ian Michael 01 July 2006 19 February 2010 1
THOMAS, Kaytie-Sarah 18 February 2015 08 December 2016 1
TURNER, Mandy Jane 19 May 2014 05 January 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 29 August 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 11 April 2019
TM01 - Termination of appointment of director 14 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
CS01 - N/A 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 13 September 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 21 May 2014
AAMD - Amended Accounts 31 March 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 15 August 2010
AP01 - Appointment of director 15 August 2010
AP01 - Appointment of director 13 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 December 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
RESOLUTIONS - N/A 09 July 2002
MEM/ARTS - N/A 09 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
225 - Change of Accounting Reference Date 15 November 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.