- Company Overview for UKRD (EXMOUTH TWO) LIMITED (08482734)
- Filing history for UKRD (EXMOUTH TWO) LIMITED (08482734)
- People for UKRD (EXMOUTH TWO) LIMITED (08482734)
- Charges for UKRD (EXMOUTH TWO) LIMITED (08482734)
- More for UKRD (EXMOUTH TWO) LIMITED (08482734)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 10 February 2025 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
07 Feb 2023 | PSC04 | Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 19 June 2020 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
22 Jun 2020 | PSC07 | Cessation of Andrew Rinker as a person with significant control on 19 June 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
06 Feb 2019 | MR04 | Satisfaction of charge 084827340005 in full | |
06 Feb 2019 | MR04 | Satisfaction of charge 084827340006 in full | |
06 Feb 2019 | MR04 | Satisfaction of charge 084827340001 in full | |
06 Feb 2019 | MR04 | Satisfaction of charge 084827340002 in full | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates |