Advanced company searchLink opens in new window

2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED

Company number 11452637

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 TM02 Termination of appointment of Catherine Adela Booth as a secretary on 31 July 2022
08 Jul 2022 CH01 Director's details changed for Mr Tobias William Sloley on 8 July 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Dec 2021 AP01 Appointment of Mr John Stephen Crocker as a director on 19 November 2021
26 Nov 2021 AP03 Appointment of Mrs Catherine Adela Booth as a secretary on 19 November 2021
25 Nov 2021 TM01 Termination of appointment of Catherine Adela Booth as a director on 19 November 2021
20 Sep 2021 CH01 Director's details changed for Mr Tobias William Sloley on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from 59 Moorland Way Exwick Exeter EX4 2ER England to 138 High Street Crediton Devon EX17 3DX on 17 September 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
24 Jun 2019 CH01 Director's details changed for Miss Catherine Adela Booth on 18 June 2019
07 Mar 2019 AD01 Registered office address changed from Higher Moorlake Moorlake Crediton EX17 5EL England to 59 Moorland Way Exwick Exeter EX4 2ER on 7 March 2019
30 Jul 2018 AD01 Registered office address changed from 2 High Street Crediton Devon EX17 3AE United Kingdom to Higher Moorlake Moorlake Crediton EX17 5EL on 30 July 2018
06 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-06
  • GBP 4