Advanced company searchLink opens in new window

PATERNOSTER (EXETER) LIMITED

Company number 09585219

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)
28 Mar 2024 CH01 Director's details changed for Mr James Terence Porter on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Maxwell John Sayers on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Courtney Edward Manning on 28 March 2024
28 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
28 Mar 2024 PSC05 Change of details for Paternoster Sw Limited as a person with significant control on 28 March 2024
04 Mar 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
30 Nov 2023 MR01 Registration of charge 095852190001, created on 17 November 2023
30 Nov 2023 MR01 Registration of charge 095852190002, created on 17 November 2023
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jul 2023 CERTNM Company name changed grenadier paternoster LIMITED\certificate issued on 27/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-25
26 Jul 2023 PSC02 Notification of Paternoster Sw Limited as a person with significant control on 21 July 2023
26 Jul 2023 AP01 Appointment of Mr James Terence Porter as a director on 21 July 2023
26 Jul 2023 AP01 Appointment of Mr Courtney Edward Manning as a director on 21 July 2023
26 Jul 2023 AP01 Appointment of Mr Maxwell John Sayers as a director on 21 July 2023
26 Jul 2023 PSC07 Cessation of Grenadier Estates Ltd as a person with significant control on 22 July 2023
26 Jul 2023 PSC07 Cessation of Ralph Aiden Johnson-Hugill as a person with significant control on 22 July 2023
26 Jul 2023 TM01 Termination of appointment of Grenadier Estates Ltd as a director on 21 July 2023
26 Jul 2023 TM01 Termination of appointment of Ralph Aiden Johnson-Hugill as a director on 21 July 2023
26 Jul 2023 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter England EX1 3LH England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 26 July 2023
26 Jul 2023 PSC04 Change of details for Mr Ralph Aiden Johnson-Hugill as a person with significant control on 26 July 2023
26 Jul 2023 PSC05 Change of details for Grenadier Estates Ltd as a person with significant control on 26 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates