8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED
Company number 04263258
- Company Overview for 8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED (04263258)
- Filing history for 8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED (04263258)
- People for 8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED (04263258)
- More for 8 CHUTE STREET (EXETER) MANAGEMENT COMPANY LIMITED (04263258)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
27 Feb 2024 | PSC01 | Notification of Jason Smith as a person with significant control on 10 August 2023 | |
27 Feb 2024 | PSC01 | Notification of Zach Barnes as a person with significant control on 27 February 2024 | |
27 Feb 2024 | AP01 | Appointment of Mr Zach Barnes as a director on 27 February 2024 | |
20 Jan 2024 | AP01 | Appointment of Mr Jason Smith as a director on 7 January 2024 | |
20 Jan 2024 | TM01 | Termination of appointment of Timothy Brian Gill as a director on 7 January 2024 | |
20 Jan 2024 | PSC07 | Cessation of Timothy Brian Gill as a person with significant control on 7 July 2023 | |
21 Oct 2023 | PSC07 | Cessation of Ann Elizabeth Lock as a person with significant control on 6 July 2023 | |
21 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
21 Oct 2023 | TM01 | Termination of appointment of Ann Elizabeth Lock as a director on 6 July 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
09 Aug 2021 | AD01 | Registered office address changed from Greengage Cottage Farringdon Exeter Devon EX5 2HY England to Uplands Upper West Terrace Budleigh Salterton EX9 6NZ on 9 August 2021 | |
09 Aug 2021 | CH03 | Secretary's details changed for Mr Anthony Paul Sayers on 28 July 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Glebe House Farringdon Exeter Devon EX5 2HY to Greengage Cottage Farringdon Exeter Devon EX5 2HY on 10 February 2021 | |
03 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
03 Oct 2020 | PSC01 | Notification of Timothy Brian Gill as a person with significant control on 20 December 2019 | |
19 Aug 2020 | AP01 | Appointment of Mr Timothy Brian Gill as a director on 17 August 2020 | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Jessica Harrington as a director on 20 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Jessica Harrington as a person with significant control on 19 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates |