Advanced company searchLink opens in new window

ST DAVID'S HILL (EXETER) PROPERTY MANAGEMENT COMPANY LIMITED

Company number 02786902

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
10 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
24 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
20 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
17 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
16 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
10 Jun 2016 AA Total exemption full accounts made up to 29 February 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5
07 Jan 2016 TM01 Termination of appointment of Julie Anne Weaver as a director on 1 January 2016
07 Jan 2016 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
07 Jan 2016 TM02 Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016
07 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
30 Apr 2015 AP01 Appointment of Mr Keith Andrew Sparkes as a director on 20 April 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
01 Oct 2014 TM01 Termination of appointment of Jason Mark Thorne as a director on 23 September 2014
25 Jun 2014 AA Total exemption full accounts made up to 28 February 2014