- Company Overview for EXETER ROAD DEVELOPMENTS LIMITED (09695863)
- Filing history for EXETER ROAD DEVELOPMENTS LIMITED (09695863)
- People for EXETER ROAD DEVELOPMENTS LIMITED (09695863)
- More for EXETER ROAD DEVELOPMENTS LIMITED (09695863)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2024 | DS01 | Application to strike the company off the register | |
31 Oct 2024 | PSC02 | Notification of Baker Estates Limited as a person with significant control on 29 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Steven Geoffrey Edwards as a person with significant control on 29 October 2024 | |
31 Oct 2024 | TM02 | Termination of appointment of Harriet Annabel Synnott as a secretary on 29 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Harriet Annabel Synnott as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Ian Baker as a director on 29 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Green Tree House Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5LZ on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Steven Geoffrey Edwards as a director on 29 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 30 October 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
19 Jul 2024 | CH03 | Secretary's details changed for Harriet Annabel Synnott on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Harriet Annabel Synnott on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Steven Geoffrey Edwards on 19 July 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 17 July 2024 | |
02 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
28 Aug 2020 | CH03 | Secretary's details changed for Harriet Annabel Edwards on 28 August 2020 |