THE EXMOUTH MARKET CENTRE
Status | ACTIVE |
Company No. | 04275476 |
Category | |
Incorporated | 22 Aug 2001 |
Age | 22 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE EXMOUTH MARKET CENTRE is an active with number 04275476. It was incorporated 22 years, 9 months, 6 days ago, on 22 August 2001. The company address is Exmouth Market Centre Exmouth Market Centre, London, EC1R 4QE, London, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Neville Ashworth
Appointment date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: Exmouth Market Centre 24 Exmouth Market London London EC1R 4QE
Old address: 24 Exmouth Market London EC1 4QE
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Eric Manning
Cessation date: 2018-03-19
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Eric Manning
Termination date: 2018-04-19
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type
Date: 05 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Annual return company with made up date no member list
Date: 26 Aug 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Eric Manning
Appointment date: 2015-05-11
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-23
Officer name: Paul Andrew Bagott
Documents
Appoint person director company with name date
Date: 27 Apr 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-23
Officer name: The Reverend Christopher Trundle
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 15 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 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: 18 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Turner
Documents
Annual return company with made up date no member list
Date: 27 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marilyn Turner
Change date: 2010-08-22
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/08
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed marilyn turner
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary yu tan
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/07
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/05
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/04
Documents
Legacy
Date: 09 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Accounts with accounts type dormant
Date: 04 Aug 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/03
Documents
Accounts with accounts type dormant
Date: 23 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/02
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ESTATE HOUSE MARSH WAY,RAINHAM,RM13 8UH
Number: | 03168207 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11855919 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBY ENTERPRISE CENTRE LONDON ROAD,CORBY,NN17 5EU
Number: | 09871570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITEK HOUSE,GLENROTHES,KY7 4NS
Number: | SC513886 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DONELLAN GREEN,NORTHAMPTON,NN3 5DJ
Number: | 09442061 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIME WALK,MAIDENHEAD,SL6 6QB
Number: | 10090212 |
Status: | ACTIVE |
Category: | Private Limited Company |