- Company Overview for THE EXETER CASH PLAN (00515058)
- Filing history for THE EXETER CASH PLAN (00515058)
- People for THE EXETER CASH PLAN (00515058)
- Charges for THE EXETER CASH PLAN (00515058)
- More for THE EXETER CASH PLAN (00515058)
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
|
|
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
|
|
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
|
|
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 |