Advanced company searchLink opens in new window

THE SALCOMBE MANAGEMENT COMPANY LIMITED

Company number 08166994

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)
13 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
07 Aug 2023 CH01 Director's details changed for Mr Oliver Baskerville Quarrell on 1 August 2023
24 Mar 2023 TM02 Termination of appointment of Emily Marian Braine as a secretary on 11 March 2023
24 Mar 2023 AP04 Appointment of Emily Braine Property Services Ltd as a secretary on 11 March 2023
24 Mar 2023 TM02 Termination of appointment of Principle Estate Services Limited as a secretary on 31 January 2023
23 Mar 2023 AP03 Appointment of Miss Emily Marian Braine as a secretary on 10 March 2023
30 Jan 2023 AD01 Registered office address changed from Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF England to The Salcombe Fore Street Salcombe Devon TQ8 8JG on 30 January 2023
08 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Aug 2021 CH01 Director's details changed for Mr John Hardeman Hughes on 26 August 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jul 2021 AP04 Appointment of Principle Estate Services Limited as a secretary on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF on 28 July 2021
08 Feb 2021 TM02 Termination of appointment of Residential Block Management Group Limited as a secretary on 31 January 2021
05 Jan 2021 TM01 Termination of appointment of Michael Lawrence Porter as a director on 21 November 2020
14 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
14 Sep 2020 AP04 Appointment of Residential Block Management Group Limited as a secretary on 1 September 2019
09 Jul 2020 AA Micro company accounts made up to 31 January 2020
01 Apr 2020 AD01 Registered office address changed from 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England to Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 1 April 2020
02 Dec 2019 TM01 Termination of appointment of Duncan Charles Massey as a director on 23 November 2019
04 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
24 Jul 2019 AA Micro company accounts made up to 31 January 2019
11 Jun 2019 AD01 Registered office address changed from C/O Unit 2 Duke Street Court Bridge Street Kingsbridge Devon TQ7 1HX England to 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP on 11 June 2019