Advanced company searchLink opens in new window

NORTHGATE HOUSE (EXETER) OWNERS LIMITED

Company number 08351596

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)
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
  • GBP 11
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
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 11
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