Advanced company searchLink opens in new window

58 FORE STREET HEAVITREE EXETER MANAGEMENT LIMITED

Company number 10850579

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)
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Feb 2024 TM01 Termination of appointment of Vittorio Luca Tomasi as a director on 18 February 2023
02 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
01 Sep 2023 AP01 Appointment of Mr Guy William Frederick Maurice Levell as a director on 7 October 2022
09 Jun 2023 AAMD Amended accounts for a dormant company made up to 31 July 2022
05 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Feb 2023 AP01 Appointment of Mrs Susan Andrews as a director on 19 February 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
06 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Aug 2022 PSC02 Notification of Personal Pension Trustees Limited as a person with significant control on 25 August 2022
26 Aug 2022 PSC01 Notification of Christopher Dale Andrews as a person with significant control on 25 August 2022
25 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 25 August 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 4
24 Aug 2022 RP04AP01 Second filing for the appointment of Mr Vittorio Luca Tomasi as a director
24 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2022
  • GBP 3
23 Aug 2022 AP01 Appointment of Mr Vittorio Luca Tomasi as a director on 22 August 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2022
07 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
19 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from Windmill Broadclyst Exeter EX5 3BJ United Kingdom to Minerva House Roydon Lane Pynes Hill Exeter EX2 5JL on 29 June 2020
29 Jun 2020 CH01 Director's details changed for Mr Christopher Dale Andrews on 29 June 2020