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) |
---|---|---|---|
23 Aug 2022 | AP01 |
Appointment of Mr Vittorio Luca Tomasi as a director on 22 August 2022
|
|
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
07 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Windmill Broadclyst Exeter EX5 3BJ United Kingdom to Minerva House Roydon Lane Pynes Hill Exeter EX2 5JL on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Christopher Dale Andrews on 29 June 2020 | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
05 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-05
|