Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED |
2022-06-07 |
delete address MICHELMORES LLP, WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR |
2022-06-07 |
insert address 2 BARNFIELD CRESCENT EXETER DEVON ENGLAND EX1 1QT |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update registered_address |
2022-05-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM
MICHELMORES LLP, WOODWATER HOUSE
PYNES HILL
EXETER
DEVON
EX2 5WR |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER (RETIRED) JOHN HALE LEWIN / 30/05/2019 |
2019-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER (RETIRED) JOHN HALE LEWIN / 30/05/2019 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MICHELMORE |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-15 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-02-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED |
2016-06-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-08 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-16 |
update statutory_documents 10/05/16 FULL LIST |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED COL (RETD) PHILIP ROY WILKINSON OBE |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HICKEY |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-24 |
update statutory_documents DIRECTOR APPOINTED BRIGADIER (RETIRED) JOHN HALE LEWIN |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLAIN JEFFERSON |
2016-02-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE BEATRICE LEWES / 17/03/2014 |
2015-07-08 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-07-08 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-06-03 |
update statutory_documents 10/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-16 |
update statutory_documents 10/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-29 |
update statutory_documents 10/05/13 FULL LIST |
2013-03-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 10/05/12 FULL LIST |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF IDDESLEIGH JOHN STAFFORD / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL O'LOUGHLIN / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLAIN CHARLES JEFFERSON / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MUSGRAVE PEARSON / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THURSTON-WOOLNOUGH / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEATRICE LEWES / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY DAVID BUDD / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAYSOM / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HICKEY / 24/05/2011 |
2011-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL SMITH / 24/05/2011 |
2011-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FRANCK MICHELMORE / 24/05/2011 |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED DR JEREMY DAVID BUDD |
2010-06-04 |
update statutory_documents 10/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE EARL OF IDDESLEIGH JOHN STAFFORD / 10/05/2010 |
2010-06-04 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL O'LOUGHLIN / 10/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLAIN CHARLES JEFFERSON / 10/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THURSTON-WOOLNOUGH / 10/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEATRICE LEWES / 10/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAYSOM / 10/05/2010 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HICKEY / 10/05/2010 |
2010-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY FISHWICK |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED BRUCE MUSGRAVE PEARSON |
2008-05-29 |
update statutory_documents DIRECTOR APPOINTED GRAHAM JOHN TAYSOM |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD JOHNS |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN CUSTANCE BAKER |
2008-05-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-22 |
update statutory_documents DIRECTOR APPOINTED LUCY MARY FISHWICK |
2008-05-13 |
update statutory_documents DIRECTOR APPOINTED BLAIN CHARLES JEFFERSON |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARIA THE DOWAGER COUNTESS OF IDDESLEIGH |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER NEW |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
MICHELMORES
WOODWATER HOUSE PYNES HILL
EXETER
DEVON EX2 5WR |
2007-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM:
MICHAELMORES
WOODWATER HOUSE PYNES HILL
EXETER
DEVON EX2 5WR |
2004-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
18 CATHEDRAL YARD
EXETER
DEVON
EX1 1HE |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-05-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
2000-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS |
1999-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-05-26 |
update statutory_documents RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS |
1998-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-06-20 |
update statutory_documents RETURN MADE UP TO 10/05/97; CHANGE OF MEMBERS |
1997-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-28 |
update statutory_documents RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS |
1996-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/95 FROM:
6 NORTHERNHAY PLACE
EXETER
EX4 3QQ |
1995-12-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 10/05/95; CHANGE OF MEMBERS |
1994-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-20 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS |
1994-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-14 |
update statutory_documents RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS |
1993-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-06-11 |
update statutory_documents RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-06 |
update statutory_documents RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS |
1991-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-04-24 |
update statutory_documents £ NC 23001/35547
11/04/91 |
1991-04-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-04-24 |
update statutory_documents ADOPT MEM AND ARTS 11/04/91 |
1990-09-13 |
update statutory_documents RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS |
1990-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-06-07 |
update statutory_documents RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS |
1989-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS |
1988-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-08-17 |
update statutory_documents RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS |
1986-06-24 |
update statutory_documents RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS |
1986-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1961-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |