Advanced company searchLink opens in new window

THE EXETER CASH PLAN

Company number 00515058

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)
30 Oct 2015 AP01 Appointment of Mr William Wallace Dobbin as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Keith Frederick Meeres as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of John William Adams as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Mr Paul Austin as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Simon Christopher Markey as a director on 30 October 2015
30 Oct 2015 AP01 Appointment of Mr Andrew Donald Sutcliffe Chapman as a director on 30 October 2015
30 Oct 2015 TM02 Termination of appointment of Keith Frederick Meeres as a secretary on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 16-17 West Street Brighton East Sussex BN1 2RL to Lakeside House Emperor Way Exeter Business Park Exeter EX1 3FD on 30 October 2015
07 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
30 Jul 2015 MISC Section 519
29 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Peter Burrows
23 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000,001
  • ANNOTATION Clarification a second filing AR01 was registered on 07/09/15.
26 Jun 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 TM01 Termination of appointment of Peter James Burrows as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/07/2015
28 May 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AP01 Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015
14 Apr 2015 TM01 Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of Andrew Horsley as a secretary on 1 April 2015
13 Apr 2015 AD01 Registered office address changed from , Gardner House Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 13 April 2015
13 Apr 2015 TM01 Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015
13 Apr 2015 TM01 Termination of appointment of Nigel Barry Masters as a director on 1 April 2015