PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED
Company number 05647088
- Company Overview for PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088)
- Filing history for PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088)
- People for PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088)
- More for PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED (05647088)
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) |
---|---|---|---|
08 Aug 2024 | AP01 | Appointment of Mr Martin Loudon Neil as a director on 13 May 2024 | |
06 Jun 2024 | AP01 | Appointment of Mr Alan John Pateman-Jones as a director on 1 June 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Carole Jessica Dalton as a director on 29 February 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Alexander Peter Walmsley as a director on 29 January 2024 | |
30 Nov 2023 | CH04 | Secretary's details changed for Whitton & Laing (South West) Llp on 1 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
20 Oct 2023 | AP01 | Appointment of Mrs Theresa Margaret Dennett as a director on 10 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Barclay Huw Clemesha Morris as a director on 10 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of Jacqueline Marjorie Shepherd as a director on 4 October 2023 | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
06 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Feb 2022 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 February 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Drew Pearce 1748 Limited as a secretary on 1 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 20 Queen Street Exeter EX4 3SN on 7 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
28 Jul 2021 | TM01 | Termination of appointment of Timothy John Miller as a director on 16 July 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
16 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2019 | PSC07 | Cessation of Alexander Peter Walmsley as a person with significant control on 13 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from C/O Drew Pearce 1748 Ltd 14 Cathedral Close Exeter EX1 1HA to 14 Cathedral Close Exeter EX1 1HA on 13 December 2019 | |
13 Dec 2019 | AP01 | Appointment of Mrs Jacqueline Marjorie Shepherd as a director on 2 December 2019 |