58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED
Company number 10850579
- Company Overview for 58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED (10850579)
- Filing history for 58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED (10850579)
- People for 58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED (10850579)
- More for 58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED (10850579)
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) |
---|---|---|---|
13 Nov 2024 | AP02 | Appointment of The Heavideli Limited as a director on 30 September 2024 | |
04 Oct 2024 | PSC01 | Notification of Susan Andrews as a person with significant control on 4 October 2024 | |
04 Oct 2024 | PSC01 | Notification of Guy William Frederick Maurice Levell as a person with significant control on 4 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
02 Oct 2024 | AD01 | Registered office address changed from 56-58 Fore Street Heavitree Exeter EX1 2RR England to 58 Fore Street Heavitree Exeter EX1 2RR on 2 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 56 Fore Street 56-58 Fore Street Heavitree Exeter EX1 2RR England to 58 Fore Street Heavitree Exeter EX1 2RR on 2 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from Minerva House Roydon Lane Pynes Hill Exeter EX2 5JL England to 56 Fore Street 56-58 Fore Street Heavitree Exeter EX1 2RR on 2 October 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Christopher Dale Andrews as a director on 30 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Christopher Dale Andrews as a person with significant control on 30 September 2024 | |
17 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
21 Feb 2024 | TM01 | Termination of appointment of Vittorio Luca Tomasi as a director on 18 February 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
01 Sep 2023 | AP01 | Appointment of Mr Guy William Frederick Maurice Levell as a director on 7 October 2022 | |
09 Jun 2023 | AAMD | Amended accounts for a dormant company made up to 31 July 2022 | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
27 Feb 2023 | AP01 | Appointment of Mrs Susan Andrews as a director on 19 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2022 | PSC02 | Notification of Personal Pension Trustees Limited as a person with significant control on 25 August 2022 | |
26 Aug 2022 | PSC01 | Notification of Christopher Dale Andrews as a person with significant control on 25 August 2022 | |
25 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 August 2022 | |
25 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 25 August 2022
|
|
24 Aug 2022 | RP04AP01 | Second filing for the appointment of Mr Vittorio Luca Tomasi as a director | |
24 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 August 2022
|