BROADREACH HOUSE

01634415
PENINSULA PARK RYDON LANE EXETER EX2 7XE

Documents

Documents
Date Category Description Pages
18 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Aug 2020 insolvency Liquidation In Administration Progress Report 19 Buy now
14 Aug 2020 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 17 Buy now
01 Jul 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Feb 2020 insolvency Liquidation In Administration Progress Report 18 Buy now
23 Sep 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
12 Sep 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
07 Sep 2019 insolvency Liquidation In Administration Proposals 41 Buy now
25 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
02 Jul 2019 officers Termination of appointment of director (John Joseph Kiddey) 1 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 2 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 2 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 2 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 2 Buy now
27 Jun 2019 mortgage Statement of release/cease from a charge 1 Buy now
27 Jun 2019 mortgage Statement of release/cease from a charge 2 Buy now
27 Jun 2019 mortgage Statement of release/cease from a charge 1 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Mar 2019 accounts Annual Accounts 32 Buy now
25 Feb 2019 officers Termination of appointment of director (Charlotte Massey) 1 Buy now
16 Jan 2019 mortgage Registration of a charge 28 Buy now
07 Jan 2019 officers Change of particulars for director (Mrs Georgina Dormer) 2 Buy now
17 Dec 2018 mortgage Registration of a charge 20 Buy now
27 Nov 2018 officers Termination of appointment of director (Peter John Michael Urwin) 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 30 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Appointment of director (Mrs Georgina Dormer) 2 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 officers Appointment of director (Dr Charlotte Massey) 2 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 officers Appointment of director (Mr Craig Marshall) 2 Buy now
15 Nov 2016 accounts Annual Accounts 27 Buy now
08 Dec 2015 mortgage Registration of a charge 16 Buy now
13 Nov 2015 accounts Annual Accounts 25 Buy now
06 Nov 2015 annual-return Annual Return 9 Buy now
19 Jan 2015 annual-return Annual Return 9 Buy now
07 Nov 2014 accounts Annual Accounts 25 Buy now
03 Jun 2014 officers Appointment of director (Mr James Buller Kitson) 2 Buy now
13 Mar 2014 officers Appointment of secretary (Mrs Cynthia Wendy Dyer) 2 Buy now
13 Mar 2014 officers Termination of appointment of secretary (Judith Wallace) 1 Buy now
09 Jan 2014 annual-return Annual Return 8 Buy now
09 Jan 2014 officers Change of particulars for director (Mrs Christina Saunders Gavin) 2 Buy now
06 Nov 2013 accounts Annual Accounts 23 Buy now
24 Jun 2013 officers Termination of appointment of director (Sebastian Fenwick) 1 Buy now
24 Jun 2013 officers Termination of appointment of director (Sebastian Fenwick) 1 Buy now
10 Jun 2013 resolution Resolution 19 Buy now
14 Nov 2012 annual-return Annual Return 9 Buy now
08 Nov 2012 accounts Annual Accounts 23 Buy now
15 May 2012 officers Termination of appointment of director (Christina Gavin) 1 Buy now
08 Dec 2011 officers Appointment of director (Mrs Christina Saunders Gavin) 2 Buy now
07 Dec 2011 officers Termination of appointment of director (Sybille Schiffmann) 1 Buy now
08 Nov 2011 annual-return Annual Return 10 Buy now
08 Nov 2011 officers Appointment of director (Mrs Christina Saunders Gavin) 2 Buy now
07 Nov 2011 resolution Resolution 1 Buy now
01 Nov 2011 accounts Annual Accounts 22 Buy now
11 Feb 2011 officers Appointment of director (Mrs Sybille Erika Schiffmann) 2 Buy now
16 Nov 2010 annual-return Annual Return 8 Buy now
28 Oct 2010 accounts Annual Accounts 22 Buy now
23 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2010 officers Termination of appointment of director (Jean Lopes) 1 Buy now
20 Nov 2009 accounts Annual Accounts 22 Buy now
06 Nov 2009 annual-return Annual Return 6 Buy now
06 Nov 2009 officers Change of particulars for director (Peter John Michael Urwin) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Jean Campbell Sorell Lopes) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Christopher John Loftus) 2 Buy now
06 Nov 2009 officers Change of particulars for director (John Joseph Kiddey) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Timothy Michael Jones) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Raymond Charles Svend O'connell Hayes) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Sebastian Edmund Stephen Fenwick) 2 Buy now
25 Mar 2009 officers Appointment terminated director lorraine hughes 1 Buy now
10 Nov 2008 accounts Annual Accounts 20 Buy now
06 Nov 2008 annual-return Annual return made up to 06/11/08 4 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 465 tavistock road plymouth devon PL6 7HE 1 Buy now
06 Aug 2008 officers Director's change of particulars / sebastian fenwick / 01/07/2008 1 Buy now
21 Nov 2007 annual-return Annual return made up to 06/11/07 7 Buy now
19 Nov 2007 officers New director appointed 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
29 Oct 2007 accounts Annual Accounts 20 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
20 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2006 accounts Annual Accounts 19 Buy now
29 Nov 2006 annual-return Annual return made up to 06/11/06 7 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
03 Feb 2006 officers Director's particulars changed 1 Buy now
20 Dec 2005 incorporation Memorandum Articles 7 Buy now
20 Dec 2005 resolution Resolution 19 Buy now
20 Dec 2005 resolution Resolution 1 Buy now