Advanced company searchLink opens in new window

SOUTH DEVON NEWSPAPERS LIMITED

Company number 02027219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
14 Oct 2019 TM01 Termination of appointment of Christopher Andrew Oldershaw as a director on 30 September 2019
11 Feb 2019 AP03 Appointment of Mr Alastair James Manson as a secretary on 16 January 2019
30 Jan 2019 TM02 Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Wendy Diane Craig as a director on 6 September 2018
12 Oct 2018 AP01 Appointment of Mr Danny Cammiade as a director on 6 September 2018
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
20 Sep 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 19 September 2017
14 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2016 RP04AR01 Second filing of the annual return made up to 4 October 2015
09 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
05 Feb 2016 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2015 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
12 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2016
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015