Advanced company searchLink opens in new window

EXEMPLAR PROJECTS (TRURO) LIMITED

Company number 06941272

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)
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 29 November 2015
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 MR04 Satisfaction of charge 069412720003 in full
04 May 2016 MR04 Satisfaction of charge 069412720001 in full
04 May 2016 MR05 Part of the property or undertaking has been released from charge 069412720002
28 Apr 2016 MR01 Registration of charge 069412720005, created on 25 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Apr 2016 MR01 Registration of charge 069412720004, created on 25 April 2016
07 Apr 2016 AP03 Appointment of Mr Robin James Saltmarsh as a secretary on 31 March 2016
07 Apr 2016 TM02 Termination of appointment of Fiona Amber Luize Saltmarsh as a secretary on 31 March 2016
29 Jan 2016 TM01 Termination of appointment of Fiona Amber Luize Saltmarsh as a director on 29 January 2016
27 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
07 Jul 2015 AD01 Registered office address changed from The Senate Building 3rd Floor Southernhay Gardens Exeter EX1 1UG to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on 7 July 2015
03 Mar 2015 MR01 Registration of charge 069412720003, created on 10 February 2015
18 Feb 2015 MR01 Registration of charge 069412720002, created on 10 February 2015
17 Feb 2015 AA Accounts for a dormant company made up to 29 November 2014
13 Feb 2015 MR01 Registration of charge 069412720001, created on 10 February 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 29 November 2013
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
23 Oct 2013 CH01 Director's details changed for Mr Robin James Saltmarsh on 24 October 2012
23 Oct 2013 CH03 Secretary's details changed for Mrs Fiona Amber Luize Saltmarsh on 24 October 2012
12 Jun 2013 AA Accounts for a dormant company made up to 29 November 2012
22 Nov 2012 AA Accounts for a dormant company made up to 29 November 2011
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders