Advanced company searchLink opens in new window

EXMOUTH MARKET GRIND LTD

Company number 09067388

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)
19 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 30 April 2018
29 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
21 Sep 2017 CH01 Director's details changed for Mr David William Abramavitch on 20 September 2017
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Jun 2017 AP01 Appointment of Mr David William Abramavitch as a director on 31 December 2016
13 Jun 2017 TM01 Termination of appointment of Ian Smeeton Neill as a director on 31 December 2016
13 Jun 2017 TM01 Termination of appointment of Charles Robert William Mclean as a director on 31 December 2016
23 Mar 2017 AD01 Registered office address changed from C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to 8-10 New North Place London EC2A 4JA on 23 March 2017
24 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
24 Jan 2017 CONNOT Change of name notice
12 Oct 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
20 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 13,266
02 Jun 2016 MR01 Registration of a charge
24 May 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 090673880003, created on 16 February 2016
22 Mar 2016 TM01 Termination of appointment of Paul Adam Campbell as a director on 7 March 2016
03 Mar 2016 MR01 Registration of charge 090673880002, created on 16 February 2016
01 Mar 2016 MR01 Registration of charge 090673880001, created on 16 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
26 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13,266
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 December 2014
  • GBP 13,266.00
17 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/10/2014