About

Registered Number: 03737632
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 3 The Old Chapel, Mortehoe, Woolacombe, Devon, EX34 7DY

 

The Old Chapel (Mortehoe) Ltd was registered on 22 March 1999 and are based in Woolacombe in Devon. There are 6 directors listed for The Old Chapel (Mortehoe) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Loraine 23 July 2005 - 1
GAMBLE, Stephen John 30 July 1999 - 1
COLLINS, Jeffrey Anthony 13 September 2002 20 October 2004 1
GARDNER, Jennifer Ann 22 March 1999 04 November 2002 1
NESIRKY, Martin 04 November 2002 04 November 2006 1
THOMAS, Maureen Evelyn 22 March 1999 13 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 17 August 2018
AAMD - Amended Accounts 10 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 29 June 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 20 August 2003
287 - Change in situation or address of Registered Office 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 07 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.