REFUGEE SUPPORT (DEVON) LTD
Status | ACTIVE |
Company No. | 07731995 |
Category | |
Incorporated | 08 Aug 2011 |
Age | 12 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
REFUGEE SUPPORT (DEVON) LTD is an active with number 07731995. It was incorporated 12 years, 9 months, 27 days ago, on 08 August 2011. The company address is Exeter Community Centre Exeter Community Centre, Exeter, EX4 3RG, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: Christopher Geoffrey Hill
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edith Mary Fassnidge
Appointment date: 2022-04-08
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Camilleri
Appointment date: 2022-04-08
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Grove-White
Appointment date: 2022-04-08
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: Elizabeth Oxburgh
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-08
Officer name: Bernadette Chelvanayagam
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grace Louise Frain
Termination date: 2022-04-08
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shurouk Al-Sabbagh
Termination date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elena Isayev
Termination date: 2020-01-06
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Ms Grace Louise Frain
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shurouk Al-Sabbagh
Appointment date: 2020-01-06
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Bainbridge
Termination date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bernadette Chelvanayagam
Appointment date: 2018-10-26
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-26
Officer name: Ms Elizabeth Oxburgh
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: Anna Roderick
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: June Marshall
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Geoffrey Hill
Appointment date: 2017-06-20
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naomi Pardington
Termination date: 2017-08-08
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-08
Officer name: Hannah Sweeney
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change person director company with change date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs June Marshall
Change date: 2017-01-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Roderick
Appointment date: 2016-11-15
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 12 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-12
Officer name: Ms Elena Isayev
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Naomi Pardington
Appointment date: 2016-04-11
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Holdsworth
Termination date: 2015-03-17
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-10-15
Officer name: Lindsey Pike
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Lodge
Termination date: 2014-10-15
Documents
Accounts with made up date
Date: 01 Oct 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Marshall
Appointment date: 2014-07-16
Documents
Annual return company with made up date no member list
Date: 22 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Appoint person director company with name date
Date: 12 Jun 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Bainbridge
Appointment date: 2014-04-16
Documents
Change account reference date company current shortened
Date: 02 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Termination director company with name termination date
Date: 01 May 2014
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Robert Beaverstock
Termination date: 2013-07-08
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person director company with name date
Date: 20 Aug 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Lodge
Appointment date: 2012-09-17
Documents
Appoint person director company with name date
Date: 19 Aug 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lindsey Pike
Appointment date: 2012-09-17
Documents
Appoint person director company with name date
Date: 19 Aug 2013
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Robert Beaverstock
Appointment date: 2012-09-17
Documents
Accounts with made up date
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name termination date
Date: 17 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ramues, Ernest Gallois
Termination date: 2012-10-16
Documents
Termination director company with name termination date
Date: 17 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Quinn
Termination date: 2012-10-16
Documents
Termination director company with name termination date
Date: 17 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rehab Farag Ali El-Ramaissi
Termination date: 2012-10-16
Documents
Annual return company with made up date no member list
Date: 22 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Mycock
Change date: 2012-07-21
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Mr David William Mezzetti
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Mrs Rehab Farag Ali El-Ramaissi
Documents
Change person director company with change date
Date: 22 Aug 2012
Action Date: 21 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-21
Officer name: Professor Christopher John Holdsworth
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-06
Old address: 2nd Floor 93 Fore Street Exeter Devon EX4 3HY United Kingdom
Documents
Termination director company with name termination date
Date: 21 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-06-18
Officer name: Chukumeka Allan Maxwell
Documents
Termination director company with name termination date
Date: 21 Jun 2012
Action Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Crowe-Evans
Termination date: 2012-06-18
Documents
Termination director company with name termination date
Date: 16 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-03-14
Officer name: Jacqueline Witkin
Documents
Termination director company with name termination date
Date: 16 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Colin Stiff
Termination date: 2012-03-14
Documents
Termination director company with name termination date
Date: 16 Apr 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Cushing
Termination date: 2012-03-14
Documents
Appoint person director company with name date
Date: 12 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Anne Longford
Appointment date: 2011-12-12
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-12
Officer name: Dr William Ramues, Ernest Gallois
Documents
Termination director company with name termination date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Geoffrey Hill
Termination date: 2011-12-12
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-12
Officer name: Miss Alex Crowe-Evans
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chukumeka Allan Maxwell
Appointment date: 2011-12-12
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-12
Officer name: Mr Jeremy Cushing
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Anne Quinn
Appointment date: 2011-12-12
Documents
Appoint person director company with name date
Date: 11 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-12
Officer name: Mrs Hannah Sweeney
Documents
Some Companies
HEN DY FFERM GARTH LANE,CAERPHILLY,CF83 3DR
Number: | 09783248 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-6 CANFIELD PLACE,LONDON,NW6 3BT
Number: | 03319378 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENTHORNE TRUSTEE SERVICES LIMITED
LINDER LODGE,LONDON,NW7 4QN
Number: | 02421235 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR ROAD,BIRMINGHAM,B25 8HA
Number: | 00453103 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL ROAD LIVERPOOL ROAD, 644,SOUTHPORT,PR8 3LT
Number: | 10603911 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR,LONDON,EC4A 2EA
Number: | 08346897 |
Status: | ACTIVE |
Category: | Private Limited Company |