Advanced company searchLink opens in new window

PLATFORM # 101 (EXETER) MANAGEMENT COMPANY LIMITED

Company number 05647088

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)
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