Advanced company searchLink opens in new window

24 RICHMOND ROAD, EXETER, LIMITED

Company number 02295308

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 Jun 2017 AP01 Appointment of Mr George Mingham as a director on 9 April 2017
27 Jun 2017 AP01 Appointment of Ms Mary Macaulay as a director on 9 April 2017
27 Jun 2017 AP01 Appointment of Mr Oliver Riddler as a director on 9 April 2017
17 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
18 Feb 2015 TM01 Termination of appointment of Anthony Sayers as a director on 1 July 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 5
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
29 Mar 2010 AD02 Register inspection address has been changed
28 Mar 2010 CH01 Director's details changed for Anthony Sayers on 1 October 2009
28 Mar 2010 CH01 Director's details changed for Nicholas Webber on 1 October 2009
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Mar 2009 363a Return made up to 08/01/09; full list of members
07 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007