37 HALDON ROAD (EXETER) MANAGEMENT LIMITED

15 Stream Court 15 Stream Court, Exeter, EX2 8DL, Devon, England
StatusACTIVE
Company No.03384319
CategoryPrivate Limited Company
Incorporated10 Jun 1997
Age26 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

37 HALDON ROAD (EXETER) MANAGEMENT LIMITED is an active private limited company with number 03384319. It was incorporated 26 years, 11 months, 25 days ago, on 10 June 1997. The company address is 15 Stream Court 15 Stream Court, Exeter, EX2 8DL, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Zaina Michelle Jones

Change date: 2023-06-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-14

Psc name: Miss Paula Rose Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zaina Michelle Jones

Change date: 2023-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Zaina Michelle Jones

Change date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zaina Michelle Jones

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-30

Psc name: Mr Andrew John Baker

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Baker

Change date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Baker

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Andrew John Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

New address: 15 Stream Court Haven Road Exeter Devon EX2 8DL

Old address: 15 15 Stream Court Haven Road Exeter EX2 8DL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr Andrew John Baker

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Ms Zaina Michelle Jones

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Andrew John Baker

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Lyndon Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-08

Psc name: Paula Rose Mcdonald

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Ms Zanina Michelle Jones

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Ms Lyndon Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-04

Psc name: Caroline Jane Baker

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Mrs Caroline Jane Baker

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abdrew John Baker

Change date: 2020-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: 15 15 Stream Court Haven Road Exeter EX2 8DL

Change date: 2019-08-21

Old address: Stoneygate Barrack Road St Leonards Exeter EX2 6AB England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Baker

Termination date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Paula Rose Mcdonald

Appointment date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: Stoneygate Barrack Road St Leonards Exeter EX2 6AB

Change date: 2018-07-05

Old address: Flat 3 37 Haldon Road Exeter EX4 4DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Lyndon Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zaina Michelle Jones

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mrs Caroline Jane Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Flat 3 37 Haldon Road Exeter EX4 4DZ

Change date: 2016-07-07

Old address: C/O Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-01

Officer name: Whitton & Laing (South West) Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Lyndon Hughes

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Andrew John Baker

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mrs Caroline Jane Baker

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Philip William Muzzlewhite

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zaina Michelle Jones

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Andrew John Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Lyndon Hughes

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Jane Baker

Change date: 2012-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip William Muzzlewhite

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 11 Barbican Court Exe Street Exeter Devon EX4 3HS

Change date: 2012-06-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 13 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 10 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-10

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lyndon Hughes

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2010

Action Date: 10 Jun 2008

Category: Annual-return

Type: AR01

Made up date: 2008-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 10 Jun 2007

Category: Annual-return

Type: AR01

Made up date: 2007-06-10

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2010

Action Date: 10 Jun 2006

Category: Annual-return

Type: AR01

Made up date: 2006-06-10

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2010

Action Date: 10 Jun 2005

Category: Annual-return

Type: AR01

Made up date: 2005-06-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 10 Jun 2005

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Baker

Change date: 2005-06-10

Documents

View document PDF

Restoration order of court

Date: 19 Jan 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Mar 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 20/09/00 from: the ground floor flat, 37 haldon road, exeter, devon EX4 4DZ

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ASPINALLS MANAGEMENT LIMITED

OXNEAD HALL,NORWICH,NR10 5HP

Number:07091282
Status:ACTIVE
Category:Private Limited Company
Number:LP010182
Status:ACTIVE
Category:Limited Partnership

CHECKMATE INDUSTRIAL INSPECTIONS LIMITED

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:11752138
Status:ACTIVE
Category:Private Limited Company

FLINTSHIRE FURNITURE LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:07421145
Status:ACTIVE
Category:Private Limited Company

FREEROVER UK LTD

10 BARNSWICK CLOSE,PONTEFRACT,WF8 3QU

Number:11559110
Status:ACTIVE
Category:Private Limited Company

NEWTON WATERPROOFING SYSTEMS LIMITED

17 - 19 SOVERIEGN WAY,TONBRIDGE,TN9 1RH

Number:06200604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source