MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED
Company number 01476872
- Company Overview for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- Filing history for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- People for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
- More for MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED (01476872)
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 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Ian Alexander Crossley as a director on 8 December 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Mr Ian Michael Fry as a director on 20 October 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016 | |
14 Jan 2016 | AP03 | Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 14 January 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | TM01 | Termination of appointment of Graham Crawford Turner as a director on 15 October 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Feb 2015 | AP03 | Appointment of Mr Stephen Ralph Opie as a secretary on 1 January 2015 | |
20 Feb 2015 | TM02 | Termination of appointment of Jill Elaine Wootton as a secretary on 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AP01 | Appointment of Mr Phillip James Rackstraw as a director on 9 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mrs Patricia Ann Norris as a director on 9 October 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Michael Wall as a director on 9 September 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Malcolm Philbey as a director on 9 October 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Dec 2013 | TM01 | Termination of appointment of Mary Rigby as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Ian Alexander Crossley as a director | |
20 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | TM01 | Termination of appointment of Edward Allen as a director | |
21 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
24 Jul 2013 | AP01 | Appointment of Mr Edward John Howard Allen as a director |