- Company Overview for EXMOUTH MARKET GRIND LTD (09067388)
- Filing history for EXMOUTH MARKET GRIND LTD (09067388)
- People for EXMOUTH MARKET GRIND LTD (09067388)
- Charges for EXMOUTH MARKET GRIND LTD (09067388)
- More for EXMOUTH MARKET GRIND LTD (09067388)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 December 2014
|
|
17 Nov 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|