46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED
Company number 02394339
- Company Overview for 46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED (02394339)
- Filing history for 46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED (02394339)
- People for 46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED (02394339)
- More for 46 ST DAVID'S HILL EXETER MANAGEMENT COMPANY LIMITED (02394339)
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) |
---|---|---|---|
12 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AP01 | Appointment of Mr Stephen Skinner as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Charles Middleton as a director | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
18 Jun 2012 | TM01 | Termination of appointment of Anthony Sayers as a director | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
07 Jul 2010 | AD02 | Register inspection address has been changed | |
07 Jul 2010 | CH01 | Director's details changed for Denise Christine Powell on 1 October 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Charles Nolan Middleton on 1 October 2009 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 13/06/09; full list of members | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jul 2008 | 363a | Return made up to 13/06/08; full list of members | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Sep 2007 | 363a | Return made up to 13/06/07; full list of members |