EXETER LOGISTICS PARK MANAGEMENT CO. LIMITED

Church House Church House, London, SW1P 3AZ, United Kingdom
StatusACTIVE
Company No.11568693
Category
Incorporated14 Sep 2018
Age5 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

EXETER LOGISTICS PARK MANAGEMENT CO. LIMITED is an active with number 11568693. It was incorporated 5 years, 8 months, 2 days ago, on 14 September 2018. The company address is Church House Church House, London, SW1P 3AZ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Resolution

Date: 10 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Weir

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul West

Termination date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: John Charles Weir

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Martha Henning

Appointment date: 2020-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Joanna Martha Herring

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Joanna Martha Herring

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph William Cannon

Termination date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul West

Appointment date: 2019-05-23

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAISY 2015 DEBTCO LIMITED

1 CARTER LANE,LONDON,EC4V 5ER

Number:09633143
Status:ACTIVE
Category:Private Limited Company

ELIESHA PEARLS LIMITED

NEWCASTLE HOUSE ALBANY COURT,NEWCASTLE UPON TYNE,NE4 7YB

Number:08470361
Status:ACTIVE
Category:Private Limited Company

HARE BRAINED THINKING LLP

43 WOODMERE DRIVE,CHESTERFIELD,S41 9TE

Number:OC367527
Status:ACTIVE
Category:Limited Liability Partnership

HBC LOGISTICS LTD

BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP

Number:10681180
Status:ACTIVE
Category:Private Limited Company

MORPAD LTD

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:09498455
Status:ACTIVE
Category:Private Limited Company

TCP INVESTMENTS LIMITED

25 KING STREET,CHESHIRE,WA16 6DW

Number:02137849
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