Advanced company searchLink opens in new window

PROPCO EXETER LIMITED

Company number 13970107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2024 CS01 Confirmation statement made on 19 April 2024 with updates
17 May 2024 SH08 Change of share class name or designation
07 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2024 MA Memorandum and Articles of Association
01 Mar 2024 SH10 Particulars of variation of rights attached to shares
01 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
07 Sep 2022 CERTNM Company name changed 1851 propco LIMITED\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-06
06 Sep 2022 AD01 Registered office address changed from , 68 Ashburton Road, Newton Abbot, TQ12 1RH, England to 11 Beaufort Gardens South Petherton Somerset TA13 5HS on 6 September 2022
20 Apr 2022 PSC04 Change of details for Mr Mark Graves as a person with significant control on 16 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC04 Change of details for Mr Mark Graves as a person with significant control on 16 March 2022
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 2,994,000
05 Apr 2022 PSC07 Cessation of Jack Graves as a person with significant control on 16 March 2022
05 Apr 2022 PSC07 Cessation of Marian Graves as a person with significant control on 16 March 2022
18 Mar 2022 SH19 Statement of capital on 18 March 2022
  • GBP 1,264,965
18 Mar 2022 SH20 Statement by Directors
18 Mar 2022 CAP-SS Solvency Statement dated 18/03/22
18 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-11
  • GBP 3