EXMANSWORTHY MANAGEMENT CO. LIMITED
Company number 05754316
- Company Overview for EXMANSWORTHY MANAGEMENT CO. LIMITED (05754316)
- Filing history for EXMANSWORTHY MANAGEMENT CO. LIMITED (05754316)
- People for EXMANSWORTHY MANAGEMENT CO. LIMITED (05754316)
- More for EXMANSWORTHY MANAGEMENT CO. LIMITED (05754316)
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 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Aug 2023 | AP03 | Appointment of Mr Michael John Grainger as a secretary on 1 August 2023 | |
11 Mar 2023 | AD01 | Registered office address changed from Jenever House West End Foxham Chippenham SN15 4NB England to 3 Fircroft Avenue Fircroft Avenue Lancing BN15 0NL on 11 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
07 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
21 Dec 2021 | AP01 | Appointment of Mr Richard John Willmott Foulkes as a director on 4 November 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of David William, George Mitchell as a director on 4 November 2021 | |
10 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
01 Dec 2020 | AP01 | Appointment of Mrs Helen Claire Laura Draper as a director on 1 September 2020 | |
22 Nov 2020 | TM01 | Termination of appointment of Paul Leslie Adams as a director on 1 September 2020 | |
22 Nov 2020 | TM01 | Termination of appointment of Andrea Jane Adams as a director on 1 September 2020 | |
22 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
16 Apr 2019 | AD01 | Registered office address changed from Cherra Langham Road Robertsbridge East Sussex TN32 5DT England to Jenever House West End Foxham Chippenham SN15 4NB on 16 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Roger Alan Cowap as a secretary on 4 March 2019 | |
12 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
10 Dec 2017 | CH01 | Director's details changed for Mr Paul Leslie Adams on 23 November 2017 | |
10 Dec 2017 | CH01 | Director's details changed for Mrs Andrea Jane Adams on 23 November 2017 |