KADAMPA MEDITATION CENTRE EXETER LTD
Status | ACTIVE |
Company No. | 03097070 |
Category | |
Incorporated | 31 Aug 1995 |
Age | 28 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KADAMPA MEDITATION CENTRE EXETER LTD is an active with number 03097070. It was incorporated 28 years, 8 months, 1 day ago, on 31 August 1995. The company address is 55 Union Road, Exeter, EX4 6HU, Devon.
Company Fillings
Certificate change of name company
Date: 12 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pure land buddhist centre\certificate issued on 12/03/24
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Estelle Cansdale
Appointment date: 2023-12-10
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-10
Officer name: Jennifer Jane Andrews
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-17
Officer name: Dr Janet Sarah Shorney
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Vasey
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Ms Jennifer Andrews
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Vasey
Termination date: 2020-12-08
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-08
Officer name: Janet Sarah Shorney
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Pierre Bartlett
Termination date: 2020-12-08
Documents
Resolution
Date: 14 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice removal restriction on company articles
Date: 14 Dec 2020
Category: Change-of-constitution
Type: CC02
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Termination director company with name termination date
Date: 19 Oct 2020
Action Date: 13 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Bainbridge
Termination date: 2020-04-13
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 29 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Vasey
Appointment date: 2015-11-29
Documents
Appoint person director company with name date
Date: 11 Dec 2016
Action Date: 27 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Pierre Bartlett
Appointment date: 2016-11-27
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 29 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mark Easterbrook
Termination date: 2015-11-29
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-20
Officer name: Neil Bathurst
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 26 Sep 2015
Action Date: 23 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-23
Officer name: Mr Neil Bathurst
Documents
Appoint person director company with name date
Date: 07 Dec 2014
Action Date: 23 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-23
Officer name: Dr Janet Sarah Shorney
Documents
Termination director company with name termination date
Date: 06 Dec 2014
Action Date: 23 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-23
Officer name: Edward Peter Johnson
Documents
Termination director company with name termination date
Date: 06 Dec 2014
Action Date: 23 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Pierre Bartlett
Termination date: 2014-11-23
Documents
Appoint person secretary company with name date
Date: 06 Dec 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-07
Officer name: Miss Jennifer Jayne Florence Parsons
Documents
Termination secretary company with name termination date
Date: 06 Dec 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Green
Termination date: 2014-09-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Bainbridge
Documents
Annual return company with made up date no member list
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jennifer Green
Documents
Termination secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Rumney
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Easterbrook
Documents
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Peter Johnson
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Bainbridge
Documents
Termination director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Toulalan
Documents
Termination director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rumney
Documents
Appoint person secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Anthony Rumney
Documents
Termination secretary company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Parsons
Documents
Annual return company with made up date no member list
Date: 24 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Toulalan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Pierre Bartlett
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Clare Bainbridge
Documents
Change account reference date company previous shortened
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2009-12-31
Documents
Appoint person director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Rumney
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/09
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / karen toulalan / 16/07/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer parsons / 16/07/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer parsons / 16/07/2009
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / karen toulalan / 16/07/2009
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from 16 raleigh road exeter devon EX1 1TQ
Documents
Legacy
Date: 09 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars louis pierre bartlett logged form
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / louis bartlett / 01/10/2006
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sharon hunt
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/08/08
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director monica skomsvold
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed clare bainbridge
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/07
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/06
Documents
Legacy
Date: 11 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/08/04
Documents
Some Companies
RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 01070375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PS
Number: | 07981422 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWER GROSVENOR PLACE,LONDON,SW1W 0EN
Number: | 09101923 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LIME CLOSE,CHIPPENHAM,SN15 4TQ
Number: | 08734962 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXIP INVESTMENT COMPANY LIMITED
WATSON HOUSE,REIGATE,RH2 9PQ
Number: | 08725455 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIGHOUSE SECRET TEA ROOMS LIMITED
31 BETHEL STREET,BRIGHOUSE,HD6 1JR
Number: | 09304060 |
Status: | ACTIVE |
Category: | Private Limited Company |