NORTH GATE COURT (EXETER) MANAGEMENT COMPANY LIMITED
Company number 01439595
- Company Overview for NORTH GATE COURT (EXETER) MANAGEMENT COMPANY LIMITED (01439595)
- Filing history for NORTH GATE COURT (EXETER) MANAGEMENT COMPANY LIMITED (01439595)
- People for NORTH GATE COURT (EXETER) MANAGEMENT COMPANY LIMITED (01439595)
- More for NORTH GATE COURT (EXETER) MANAGEMENT COMPANY LIMITED (01439595)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 26 September 2024 | |
26 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024 | |
26 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
22 Feb 2024 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 9 February 2024 | |
22 Feb 2024 | TM02 | Termination of appointment of Evan Parsons as a secretary on 9 February 2024 | |
22 Feb 2024 | CH03 | Secretary's details changed for Mr Evan Parsons on 9 February 2023 | |
22 Feb 2024 | AD01 | Registered office address changed from Parsons Choice Property Management Ltd Worcester Road Wychbold Droitwich WR9 0DF England to 20 Queen Street Exeter Devon EX4 3SN on 22 February 2024 | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Dr Nicholas John Earle on 2 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Connor Travis Mears as a director on 2 July 2022 | |
11 Jul 2022 | AP03 | Appointment of Mr Evan Parsons as a secretary on 2 July 2022 | |
11 Jul 2022 | TM02 | Termination of appointment of Frances Grace Canning as a secretary on 2 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 83 Sweetbrier Lane Heavitree Exeter Devon EX1 3AW to Parsons Choice Property Management Ltd Worcester Road Wychbold Droitwich WR9 0DF on 11 July 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
20 Dec 2021 | TM01 | Termination of appointment of Frances Grace Canning as a director on 29 November 2021 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |