Advanced company searchLink opens in new window

THE EXETER CASH PLAN

Company number 00515058

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)
09 Apr 2019 TM01 Termination of appointment of Paul Austin as a director on 8 April 2019
27 Feb 2019 TM02 Termination of appointment of Shalimar Wilhelmina Varuna Turner as a secretary on 8 February 2019
27 Feb 2019 AP03 Appointment of Ms Zoe Maureen Patricia Kubiak as a secretary on 8 February 2019
15 Jan 2019 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
13 Dec 2017 AP01 Appointment of Mr Steven David Bryan as a director on 3 July 2017
12 Dec 2017 AP01 Appointment of Mrs Helen Stodart Mcewan as a director on 22 September 2016
27 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Jun 2017 PSC02 Notification of Exeter Friendly Society Limited as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Exeter Cash Plan Holdings Limited as a person with significant control on 6 April 2016
27 Jun 2017 TM01 Termination of appointment of Peter Edward James Le Beau as a director on 15 June 2017
02 May 2017 AA Full accounts made up to 31 December 2016
25 Oct 2016 TM02 Termination of appointment of John Philip Edwards as a secretary on 10 October 2016
17 Oct 2016 AP03 Appointment of Mrs Shalimar Wilhelmina Varuna Turner as a secretary on 10 October 2016
02 Sep 2016 TM01 Termination of appointment of Simon John Philp as a director on 1 September 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000,001
17 Jun 2016 AD04 Register(s) moved to registered office address Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
17 Jun 2016 AD02 Register inspection address has been changed from C/O Engage Mutual Assurance Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8XE United Kingdom to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD
27 May 2016 TM01 Termination of appointment of Kevin Francis Richardson as a director on 26 May 2016
02 Nov 2015 AP01 Appointment of Mr Simon John Philp as a director on 30 October 2015
02 Nov 2015 AP03 Appointment of Mr John Philip Edwards as a secretary on 30 October 2015
02 Nov 2015 CERTNM Company name changed engage mutual health\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
30 Oct 2015 AP01 Appointment of Mr Stephen John Payne as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Mr Kevin Francis Richardson as a director on 30 October 2015