- Company Overview for INEXETER LIMITED (07376128)
- Filing history for INEXETER LIMITED (07376128)
- People for INEXETER LIMITED (07376128)
- More for INEXETER LIMITED (07376128)
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
|
|
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 |