23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED
Company number 01813784
- Company Overview for 23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED (01813784)
- Filing history for 23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED (01813784)
- People for 23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED (01813784)
- More for 23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED (01813784)
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) |
---|---|---|---|
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
23 Oct 2015 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 May 2015 | |
23 Oct 2015 | TM02 | Termination of appointment of Brian Victor Please as a secretary on 30 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from 23 Victoria Park Road Exeter EX2 4NT to 20 Queen Street Exeter EX4 3SN on 21 April 2015 | |
13 Feb 2015 | AP01 | Appointment of Mrs Eniko Laszlo as a director on 1 January 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Nicholas Rich as a director on 1 January 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
08 Feb 2015 | TM01 | Termination of appointment of Philip Davies as a director on 31 December 2014 | |
08 Feb 2015 | TM01 | Termination of appointment of Edward John Blackoe as a director on 31 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
|
|
09 Feb 2014 | CH03 | Secretary's details changed for Mr Brian Victor Please on 3 November 2012 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
09 Nov 2012 | AP03 | Appointment of Mr Brian Victor Please as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Kevin Solley as a secretary | |
23 Oct 2012 | TM01 | Termination of appointment of Kevin Solley as a director | |
02 Sep 2012 | CH03 | Secretary's details changed for Kevin John Solley on 2 September 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders |