Advanced company searchLink opens in new window

ST LOYES COURT (EXETER) LIMITED

Company number 01159444

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)
11 May 2016 AR01 Annual return made up to 8 May 2016 no member list
04 Jan 2016 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
04 Jan 2016 TM02 Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
19 May 2015 AR01 Annual return made up to 8 May 2015 no member list
19 May 2015 TM01 Termination of appointment of Maureen Patricia Jeffs as a director on 1 May 2015
19 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
12 May 2014 AR01 Annual return made up to 8 May 2014 no member list
31 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
16 May 2013 AR01 Annual return made up to 8 May 2013 no member list
28 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
14 May 2012 AR01 Annual return made up to 8 May 2012 no member list
14 May 2012 TM01 Termination of appointment of Michael Bird as a director
14 May 2012 TM01 Termination of appointment of Janine Bird as a director
09 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
17 May 2011 AR01 Annual return made up to 8 May 2011 no member list
31 Mar 2011 TM02 Termination of appointment of Antony Mears as a secretary
09 Feb 2011 AD01 Registered office address changed from C/O Thomas Westcott Salcombe House 25 Fore Street Seaton Devon EX12 2LE on 9 February 2011
09 Feb 2011 AP03 Appointment of Philip William Muzzlewhite as a secretary
09 Feb 2011 TM02 Termination of appointment of Antony Mears as a secretary
22 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
18 May 2010 AR01 Annual return made up to 8 May 2010 no member list
18 May 2010 CH01 Director's details changed for Mr Neal Anthony Ward on 1 October 2009
18 May 2010 CH01 Director's details changed for Anthony John Mears on 1 October 2009
18 May 2010 CH01 Director's details changed for Maureen Patricia Jeffs on 1 October 2009