Advanced company searchLink opens in new window

ROUGEMONT COURT (EXMINSTER) LIMITED

Company number 02752494

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)
02 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
03 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Charles Edward Powell as a director on 3 January 2017
16 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
03 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2016 TM01 Termination of appointment of Clive Stuart Kirkbride as a director on 1 January 2016
10 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 20
20 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 TM01 Termination of appointment of David Greenaway as a director
17 Jun 2014 AD01 Registered office address changed from 3 Rougemont Court, Farm House Rise Exminster Exeter EX6 8TQ on 17 June 2014
12 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 20
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Apr 2013 AD01 Registered office address changed from 2 Rougemont Court Farm House Rise Exminster Exeter Devon EX6 8TQ on 21 April 2013
04 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 AP03 Appointment of Mr Jeremy Phillips as a secretary
03 Feb 2012 AP01 Appointment of Mr Jeremy Phillips as a director
02 Feb 2012 TM02 Termination of appointment of Natalie Roberts as a secretary
22 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
04 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Mar 2011 TM02 Termination of appointment of Beverley Hughes as a secretary
27 Mar 2011 AP03 Appointment of Mrs Natalie Roberts as a secretary