Advanced company searchLink opens in new window

INEXETER LIMITED

Company number 07376128

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)
17 Jul 2020 TM01 Termination of appointment of Daisy Otton as a director on 20 April 2020
17 Jul 2020 TM01 Termination of appointment of David Goodchild as a director on 23 March 2020
27 Feb 2020 AP01 Appointment of Ms Michelle Menezes as a director on 25 February 2020
27 Jan 2020 AD01 Registered office address changed from 9 Catherine Street Exeter EX1 1EU England to 22B Waterbeer Street Exeter EX4 3EH on 27 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Andrew Ian Mcneilly on 25 October 2016
03 Jan 2020 TM01 Termination of appointment of Wayne Pearce as a director on 22 November 2019
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
20 Aug 2019 TM01 Termination of appointment of Raymond Frame as a director on 13 August 2019
20 Aug 2019 TM01 Termination of appointment of Mattie Francesca Frazer Richardson as a director on 13 August 2019
10 Jun 2019 AP01 Appointment of Mr Robert Vincent as a director on 4 June 2019
07 Jan 2019 AA Accounts for a small company made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 9 Inexeter Limited Catherine Street Exeter Devon EX1 1EU England to 9 Catherine Street Exeter EX1 1EU on 28 September 2018
20 Sep 2018 TM01 Termination of appointment of Helen Muriel Louise Scholes as a director on 24 August 2018
07 Jun 2018 AD01 Registered office address changed from C/O the Exeter Bid Company Limited St Stephens House 9 Catherine Street Exeter Devon EX1 1EU England to 9 Inexeter Limited Catherine Street Exeter Devon EX1 1EU on 7 June 2018
06 Jun 2018 AP01 Appointment of Mr Philip William Parkinson as a director on 29 May 2018
24 May 2018 TM01 Termination of appointment of Stuart Denis Barker as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Stephen Alexander Brimble as a director on 3 May 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
04 Jan 2018 TM01 Termination of appointment of Lucie Clair Simic as a director on 10 November 2017
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Sep 2017 AP01 Appointment of Cllr Stuart Denis Barker as a director on 19 September 2017
20 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
04 Jul 2017 TM01 Termination of appointment of Rosie Clare Denham as a director on 20 June 2017