Advanced company searchLink opens in new window

CONWAY COURT (EXETER) MANAGEMENT COMPANY LIMITED

Company number 00884112

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)
25 Feb 2009 288a Director appointed damien alexander randall
20 Feb 2009 363a Annual return made up to 12/02/09
20 Feb 2009 288b Appointment terminated director helen taylor
20 Feb 2009 288b Appointment terminated director mary mckittrick
17 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
06 May 2008 288a Director appointed dr thomas peter nicholson
03 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
12 Feb 2008 363a Annual return made up to 12/02/08
05 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
04 Apr 2007 288a New secretary appointed
04 Apr 2007 287 Registered office changed on 04/04/07 from: 9 conway court spicer road exeter EX1 1TD
04 Apr 2007 363s Annual return made up to 12/02/07
  • 363(288) ‐ Secretary resigned
21 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
14 Mar 2006 363s Annual return made up to 12/02/06
02 Nov 2005 288b Director resigned
02 Nov 2005 288a New director appointed
19 Aug 2005 AA Total exemption full accounts made up to 31 December 2004
16 Mar 2005 363s Annual return made up to 12/02/05
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Director resigned
22 Mar 2004 288a New director appointed
15 Mar 2004 AA Total exemption full accounts made up to 31 December 2003
15 Mar 2004 363s Annual return made up to 12/02/04
26 Mar 2003 AA Total exemption full accounts made up to 31 December 2002
26 Mar 2003 288b Director resigned
26 Mar 2003 288a New director appointed
26 Mar 2003 363s Annual return made up to 12/02/03
  • 363(288) ‐ Secretary's particulars changed