Advanced company searchLink opens in new window

14 EXETER BUILDINGS (MANAGEMENT) LIMITED

Company number 01593069

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 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
06 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20
29 May 2015 AA Total exemption full accounts made up to 31 December 2014
07 Apr 2015 AD01 Registered office address changed from 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH to Second Floor Flat 14 Exeter Buildings Redland Bristol BS6 6TH on 7 April 2015
07 Apr 2015 AP01 Appointment of Mr Adrian Peter Bryers as a director on 1 January 2015
28 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20
28 Aug 2014 AD01 Registered office address changed from 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH England to 14 Second Floor Flat 14 Exeter Buildings Bristol BS6 6TH on 28 August 2014
18 Aug 2014 AP01 Appointment of Ms Isabel Ravenna Hopgood as a director on 14 June 2014
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Robert Savage as a director
08 Jul 2014 AD01 Registered office address changed from Hall Floor Flat 14 Exeter Building Bristol Avon BS6 6TH on 8 July 2014
17 Feb 2014 TM01 Termination of appointment of Beryl Billings as a director
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 20
08 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Robert Charles Savage on 15 October 2009
17 Aug 2010 CH01 Director's details changed for Beryl Esme Billings on 1 November 2009
17 Aug 2010 CH01 Director's details changed for Hilary Anne Jayne on 15 October 2009
17 Aug 2010 CH01 Director's details changed for Donald Holder on 15 October 2009
17 Aug 2010 CH03 Secretary's details changed for Hilary Anne Jayne on 15 October 2009