- Company Overview for NORTH STREET EXETER LIMITED (09601686)
- Filing history for NORTH STREET EXETER LIMITED (09601686)
- People for NORTH STREET EXETER LIMITED (09601686)
- Charges for NORTH STREET EXETER LIMITED (09601686)
- More for NORTH STREET EXETER LIMITED (09601686)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Francis Louis House Belmont Road Exeter EX1 2HF England to 8 Powderham Crescent Exeter EX4 6DA on 15 January 2025 | |
18 Nov 2024 | AD01 | Registered office address changed from 46 C/O Rajpal & Co the Ridgeway North Harrow HA2 7QN England to Francis Louis House Belmont Road Exeter EX1 2HF on 18 November 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
06 May 2022 | PSC04 | Change of details for Mr Jonathan Matthew Charles King as a person with significant control on 1 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Liam Louis King as a director on 1 May 2022 | |
06 May 2022 | PSC07 | Cessation of Liam Louis King as a person with significant control on 1 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Liam Louis King as a director on 1 May 2022 | |
05 May 2022 | PSC01 | Notification of Liam Louis King as a person with significant control on 1 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Myles David Golding as a director on 1 May 2022 | |
05 May 2022 | PSC07 | Cessation of Myles David Golding as a person with significant control on 1 May 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Nov 2017 | MR01 | Registration of charge 096016860004, created on 15 November 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from C/O Rajpal & Co 46 the Ridgeway North Harrow Harrow HA2 7QN England to 46 C/O Rajpal & Co the Ridgeway North Harrow HA2 7QN on 7 June 2017 |