ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02786902
- Company Overview for ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (02786902)
- Filing history for ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (02786902)
- People for ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (02786902)
- More for ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED (02786902)
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 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
10 Jun 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
07 Jan 2016 | TM01 | Termination of appointment of Julie Anne Weaver as a director on 1 January 2016 | |
07 Jan 2016 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016 | |
07 Jun 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Keith Andrew Sparkes as a director on 20 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
01 Oct 2014 | TM01 | Termination of appointment of Jason Mark Thorne as a director on 23 September 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 28 February 2014 |