Advanced company searchLink opens in new window

ST SIDWELL'S CENTRE EXETER

Company number 06434019

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 Feb 2010 CH01 Director's details changed for Mr David Peter Bayly Wright on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Mr Martin John Weiler on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Mrs Susan Pearce on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Miss Kelly Haggett on 22 November 2009
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Miss Daniela Goff on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Martin Goss on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Ms Lesley Joan Duff on 22 November 2009
08 Feb 2010 CH01 Director's details changed for Chloe Brice on 22 November 2009
22 Sep 2009 AA Partial exemption accounts made up to 31 March 2009
18 Mar 2009 225 Accounting reference date shortened from 30/11/2009 to 31/03/2009
17 Dec 2008 363a Annual return made up to 22/11/08
17 Dec 2008 288a Director appointed miss kelly haggett
17 Dec 2008 288a Director appointed mr martin john weiler
17 Dec 2008 288a Director appointed ms lesley joan duff
16 Dec 2008 288a Director appointed mr david peter bayly wright
16 Dec 2008 288a Director appointed mr peter james perkins
16 Dec 2008 288a Director appointed miss daniela goff
16 Dec 2008 288b Appointment terminated secretary anderson jones
16 Dec 2008 288a Director appointed mrs susan pearce
16 Dec 2008 288a Secretary appointed mr jason michael mcnamara
14 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Change objective 04/03/2008
22 Nov 2007 NEWINC Incorporation