NORTHGATE HOUSE (EXETER) OWNERS LIMITED
Company number 08351596
- Company Overview for NORTHGATE HOUSE (EXETER) OWNERS LIMITED (08351596)
- Filing history for NORTHGATE HOUSE (EXETER) OWNERS LIMITED (08351596)
- People for NORTHGATE HOUSE (EXETER) OWNERS LIMITED (08351596)
- More for NORTHGATE HOUSE (EXETER) OWNERS LIMITED (08351596)
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) |
---|---|---|---|
30 Jul 2018 | AP01 | Appointment of Dr Alasdair Andrew Sutter as a director on 22 June 2018 | |
16 May 2018 | AP01 | Appointment of Mrs Samantha Ann Short as a director on 15 May 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Malcolm Philip Jenkins as a director on 23 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Gillian Mary Jenkins as a director on 23 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Jill Elizabeth Ricketts as a director on 15 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Gillian Iris Sutter as a director on 15 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Alasdair Andrew Sutter as a director on 15 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Tove Smith as a director on 23 July 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Alan Smith as a director on 24 July 2017 | |
19 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 128 High Street Crediton Devon EX17 3LQ to 20 Queen Street Exeter EX4 3SN on 9 March 2017 | |
08 Mar 2017 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Alasdair Andrew Sutter as a secretary on 8 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Feb 2015 | MA | Memorandum and Articles of Association | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | CH01 | Director's details changed for Mrs Gillian Iris Sutter on 8 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Dr Alasdair Andrew Sutter on 8 January 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Miss Lauren Margaret Sutter on 8 January 2015 |