2 COLLEGE ROAD EXETER MANAGEMENT LIMITED
Company number 06806743
- Company Overview for 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED (06806743)
- Filing history for 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED (06806743)
- People for 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED (06806743)
- More for 2 COLLEGE ROAD EXETER MANAGEMENT LIMITED (06806743)
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) |
---|---|---|---|
26 Jun 2020 | AD01 | Registered office address changed from 2 College Road Exeter Devon EX1 1TE to Drew Pearce 14 Cathedral Close Exeter EX1 1HA on 26 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2020 | PSC07 | Cessation of Charlotte Foakes as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Jennifer Ann Wills as a person with significant control on 7 February 2020 | |
22 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
12 Sep 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
20 Oct 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Thomas Malloy Russell as a secretary on 17 August 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Philip Mark Bellamy as a director on 25 August 2015 | |
15 Oct 2015 | AP03 | Appointment of Mr Thomas Malloy Russell as a secretary on 17 August 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AP01 | Appointment of Mr Philip Mark Bellamy as a director on 31 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Miss Charlotte Foakes as a director on 31 January 2015 | |
31 Jan 2015 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to 2 College Road Exeter Devon EX1 1TE on 31 January 2015 | |
31 Jan 2015 | AP03 | Appointment of Mrs Jennifer Wills as a secretary on 31 January 2015 | |
31 Jan 2015 | CH01 | Director's details changed for Mrs Jennifer Ann Wills on 1 March 2014 | |
30 Jan 2015 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 30 January 2015 |