2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED
Company number 11452637
- Company Overview for 2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED (11452637)
- Filing history for 2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED (11452637)
- People for 2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED (11452637)
- More for 2 AND 3 HIGH STREET CREDITON MANAGEMENT COMPANY LIMITED (11452637)
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
Statement of capital on 2018-07-06
|