Advanced company searchLink opens in new window

CS (EXETER) LIMITED

Company number 05500963

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)
31 Aug 2010 CH01 Director's details changed for Simon George Michael Relph on 6 July 2010
15 Jul 2010 AA Accounts for a small company made up to 31 December 2009
27 Jul 2009 363a Return made up to 06/07/09; full list of members
29 Jun 2009 AA Accounts for a small company made up to 31 December 2008
21 Jul 2008 AA Accounts for a small company made up to 31 December 2007
08 Jul 2008 363a Return made up to 06/07/08; full list of members
07 Jul 2008 288c Secretary's change of particulars / alastair oatey / 07/07/2008
13 Aug 2007 363a Return made up to 06/07/07; full list of members
22 Jun 2007 AA Accounts for a small company made up to 31 December 2006
02 Jan 2007 288a New director appointed
10 Oct 2006 288b Director resigned
24 Jul 2006 363s Return made up to 06/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jul 2006 AA Accounts for a small company made up to 31 December 2005
02 Nov 2005 288a New director appointed
14 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2005 88(2)R Ad 29/09/05--------- £ si 452999@.01=4529 £ ic 1/4530
11 Oct 2005 395 Particulars of mortgage/charge
11 Oct 2005 395 Particulars of mortgage/charge
01 Sep 2005 288a New director appointed
18 Aug 2005 225 Accounting reference date shortened from 31/12/06 to 31/12/05
08 Aug 2005 288a New director appointed
02 Aug 2005 225 Accounting reference date extended from 31/07/06 to 31/12/06
02 Aug 2005 287 Registered office changed on 02/08/05 from: 12 great james street london WC1N 3DR
02 Aug 2005 288b Director resigned