EXEMPT PROPERTY UNIT TRUSTEES LIMITED
Company number 03202930
- Company Overview for EXEMPT PROPERTY UNIT TRUSTEES LIMITED (03202930)
- Filing history for EXEMPT PROPERTY UNIT TRUSTEES LIMITED (03202930)
- People for EXEMPT PROPERTY UNIT TRUSTEES LIMITED (03202930)
- Charges for EXEMPT PROPERTY UNIT TRUSTEES LIMITED (03202930)
- More for EXEMPT PROPERTY UNIT TRUSTEES LIMITED (03202930)
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 Mar 2019 | AP02 | Appointment of Gfs Corporate Director Iii Limited as a director on 5 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to Gallium House Unit 2 Station Court Borough Green Sevenoaks TN15 8AD on 12 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 45 Portland Street Cheltenham Gloucestershire GL52 2NX to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 22 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
23 Apr 2018 | TM01 | Termination of appointment of Margaret Ann Brown as a director on 23 April 2018 | |
18 Apr 2018 | MR04 | Satisfaction of charge 10 in full | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Feb 2018 | MR04 | Satisfaction of charge 20 in full | |
02 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Oct 2016 | MR04 | Satisfaction of charge 70 in full | |
10 Oct 2016 | MR04 | Satisfaction of charge 71 in full | |
16 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Mrs Margaret Ann Brown as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Leonard Warwick as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Leonard Warwick as a director | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:73
|