Advanced company searchLink opens in new window

EXETER HOUSE LIMITED

Company number 01904996

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)
12 Apr 2021 TM01 Termination of appointment of Johanna Mary Williams as a director on 6 April 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Feb 2021 AP01 Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 4 February 2021
04 Feb 2021 TM01 Termination of appointment of Shamila Anousia Lucienne Moodley as a director on 3 February 2021
12 Jan 2021 TM01 Termination of appointment of Caroline Mary Tolhurst as a director on 30 September 2020
12 Oct 2020 AP01 Appointment of Mr Edward Charles Matthews as a director on 1 October 2020
30 Sep 2020 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 AP01 Appointment of Mr Santiago Restrepo Londono as a director on 10 August 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
20 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 AA Accounts for a small company made up to 31 March 2019
18 Jun 2019 AP01 Appointment of Dr Shamila Anousia Lucienne Moodley as a director on 3 June 2019
24 Apr 2019 AP01 Appointment of Mrs Johanna Mary Williams as a director on 15 April 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
07 Dec 2018 TM01 Termination of appointment of Geraldine Jayne Vann as a director on 12 November 2018
15 Aug 2018 AA Full accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
01 Dec 2017 AP01 Appointment of Ms Caroline Mary Tolhurst as a director on 23 September 2017
11 Oct 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 TM01 Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 9 July 2017
19 Apr 2017 AD01 Registered office address changed from Onslow House 9 the Green Richmond Surrey TW9 1PU to 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 19 April 2017
08 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Feb 2017 TM01 Termination of appointment of John William Skeates as a director on 8 February 2017
14 Feb 2017 TM01 Termination of appointment of Bill Reilly as a director on 6 February 2017
07 Nov 2016 AP01 Appointment of Mr Michael Seager as a director on 23 September 2016