Advanced company searchLink opens in new window

2 COLLEGE ROAD EXETER MANAGEMENT LIMITED

Company number 06806743

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)
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
  • GBP 4
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
  • GBP 4
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