About

Registered Number: 02330571
Date of Incorporation: 21/12/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Trethin, Advent, Camelford, Cornwall, PL32 9QW

 

Established in 1988, The Markham Centre (Theale) Management Company Ltd are based in Camelford, Cornwall, it's status at Companies House is "Active". There are 3 directors listed as Blackman, Angela Ruth, Timothy, Lydia Subothinee, Rainbow, Brian William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, Brian William N/A 20 July 1993 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Angela Ruth 05 February 1991 - 1
TIMOTHY, Lydia Subothinee N/A 05 February 1991 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 20 September 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 26 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 05 November 2009
DISS40 - Notice of striking-off action discontinued 20 February 2009
363a - Annual Return 19 February 2009
363a - Annual Return 19 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 11 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 09 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 31 August 1993
363b - Annual Return 31 August 1993
DISS40 - Notice of striking-off action discontinued 05 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
287 - Change in situation or address of Registered Office 06 June 1993
GAZ1 - First notification of strike-off action in London Gazette 23 March 1993
AUD - Auditor's letter of resignation 19 October 1992
AA - Annual Accounts 03 January 1992
AA - Annual Accounts 03 December 1991
287 - Change in situation or address of Registered Office 16 July 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
363a - Annual Return 20 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1991
288 - N/A 19 December 1990
RESOLUTIONS - N/A 19 April 1990
288 - N/A 27 February 1990
287 - Change in situation or address of Registered Office 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
CERTNM - Change of name certificate 14 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
NEWINC - New incorporation documents 21 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.