2 OLD TIVERTON ROAD EXETER MANAGEMENT LIMITED

05655072
FLAT 1, 2 OLD TIVERTON ROAD OLD TIVERTON ROAD EXETER ENGLAND EX4 6LB

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 2 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2023 accounts Annual Accounts 2 Buy now
23 Jul 2023 officers Termination of appointment of secretary (Olympia Mytakidou) 1 Buy now
22 Mar 2023 officers Appointment of director (Miss Olympia Mytakidou) 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2022 accounts Annual Accounts 2 Buy now
13 Sep 2022 officers Appointment of secretary (Miss Olympia Mytakidou) 2 Buy now
13 Sep 2022 officers Termination of appointment of director (Catherine Victoria Watts) 1 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2021 accounts Annual Accounts 2 Buy now
26 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2020 accounts Annual Accounts 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 officers Appointment of secretary (Mr John Paul Cristales) 2 Buy now
22 Sep 2019 accounts Annual Accounts 2 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2018 officers Termination of appointment of secretary (Benjamin Robert Evans) 1 Buy now
25 Aug 2018 accounts Annual Accounts 2 Buy now
17 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
12 Sep 2015 accounts Annual Accounts 2 Buy now
04 Jan 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
18 Jan 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 2 Buy now
25 Jan 2013 annual-return Annual Return 3 Buy now
23 Sep 2012 accounts Annual Accounts 2 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 officers Appointment of secretary (Mr Benjamin Robert Evans) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Viroinia Baily) 1 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 accounts Annual Accounts 2 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 officers Change of particulars for director (Catherine Victoria Watts) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 8 jubilee road exeter devon EX1 2HU 1 Buy now
15 Dec 2008 accounts Annual Accounts 2 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 3 Buy now
04 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
08 May 2007 accounts Amended Accounts 3 Buy now
12 Feb 2007 accounts Annual Accounts 3 Buy now
30 Jan 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
15 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 1 manor court dixs field exeter EX1 1UP 1 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
15 Dec 2005 incorporation Incorporation Company 20 Buy now