EXETER LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC019917 |
Category | |
Incorporated | 01 Nov 1996 |
Age | 27 years, 7 months, 6 days |
Jurisdiction | United Kingdom |
Dissolution | 09 May 2024 |
Years | 29 days |
SUMMARY
EXETER LIMITED is an converted-closed with number FC019917. It was incorporated 27 years, 7 months, 6 days ago, on 01 November 1996 and it was dissolved 29 days ago, on 09 May 2024. The company address is First Names House First Names House, Douglas, IM2 4DF, Isle Of Man.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 09 May 2024
Category: Dissolution
Type: OSDS01
Branch number: BR012383
Company number: FC019917
Close date: 2023-03-14
Documents
Accounts with accounts type full
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary overseas company with change date
Date: 19 Jul 2022
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Change
Type: OSCH05
Change date: 2021-09-14
Officer name: Philip Michael Broomhead
Documents
Termination person secretary overseas company with name termination date
Date: 09 Dec 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Fntc (Secretaries) Limited
Termination date: 2021-09-14
Documents
Appoint person secretary overseas company with appointment date
Date: 08 Dec 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Philip Michael Broomhead
Appointment date: 2021-09-14
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate secretary overseas company with change date
Date: 19 Mar 2021
Action Date: 23 Feb 2020
Category: Officers
Sub Category: Change
Type: OSCH06
Officer name: Fntc (Secretaries) Limited
Change date: 2020-02-23
Documents
Change company details by uk establishment overseas company with change details
Date: 07 Dec 2020
Category: Other
Type: OSCH01
Change date: 2020-11-13
Change details: 4TH floor 45 monmouth street, london, WC2H 9DG
Branch number: BR012383
Change type: Address Change
Documents
Accounts with accounts type full
Date: 03 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 23 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change corporate secretary overseas company with change date
Date: 10 Aug 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: OSCH06
Officer name: Fntc (Secretaries) Limited
Change date: 2016-07-11
Documents
Change company details overseas company with change details
Date: 10 Aug 2016
Category: Other
Type: OSCH02
Change address: International House Castle Hill Victoria Road, Douglas, IM2 4RB, Isle of Man
Change date: 2016-07-11
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 08 Jun 2015
Action Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2014-05-13
Officer name: Mr Declan Thomas Kenny
Documents
Termination person director overseas company with name termination date
Date: 08 Jun 2015
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2014-05-13
Officer name: Amanda Joanne Mcdonald
Documents
Accounts with accounts type full
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 12 Mar 2014
Category: Other
Type: OSCH01
Change date: 2014-03-01
Branch number: BR012383
Change type: Address Change
Change details: 7 durweston street, london, W1H 1EN
Documents
Accounts with accounts type full
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return add person authorised to represent to uk establishment
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR012383
Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
Documents
Annual return update with change details
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR012383
Documents
Annual return update with change details
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR012383
Representative details: Address Change Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
Documents
Annual return update with change details
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: FC019917
Representative details: Change of Address Philip Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Isle of Man
Documents
Annual return add person authorised to represent to uk establishment
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Amanda Joanne Mcdonald 10 Dacre Road Jitchin Herts Sg5 Iqj
Branch number: BR012383
Documents
Annual return add person authorised to accept service to uk establishment
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: Philip Michael Broomhead 48 Fletcher Road Chiswick London W4 5AS
Branch number: BR012383
Documents
Annual return overseas company
Date: 24 Jun 2010
Category: Annual-return
Type: OSTN01
Documents
Change person director overseas company with change date
Date: 24 Oct 2009
Action Date: 07 Aug 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Amanda Joanne Mcdonald
Change date: 2009-08-07
Documents
Accounts with accounts type full
Date: 30 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; no change of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: FPA
Description: First pa details changed first national trustee co LTD 3RD floor, 3-4 bentinck street london W1U 2EE
Documents
Legacy
Date: 10 Aug 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; no change of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/04; no change of members
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/02; no change of members
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: FPA
Description: First pa details changed 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 01 Jul 2002
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: FPA
Description: First pa details changed peter michael broomhead + 1 oth
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/01; no change of members
Documents
Legacy
Date: 14 Mar 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363
Description: Return made up to 18/11/99; no change of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: FPA
Description: First pa details changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: BUSADD
Description: Business address 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 29 Nov 1999
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363
Description: Return made up to 18/12/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: FPA
Description: First pa details changed paul f f gardner-bouggard (& 1) 56 howitt road belsize park london NW3 4LJ
Documents
Legacy
Date: 10 Sep 1998
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/par
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: BUSADD
Description: Business address 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363
Description: Return made up to 18/12/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Aug 1997
Category: Address
Type: BUSADDCH
Description: Business address changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 01 May 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 05/04/97
Documents
Legacy
Date: 18 Dec 1996
Category: Address
Type: BUSADD
Description: Business address c/o first national trustee co. LIMITED 79 college road harrow middlesex HA1 1FB
Documents
Legacy
Date: 18 Dec 1996
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
BLUE MANSFIELD PRODUCTION LTD.
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09830281 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SC145401 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PALACE MEWS,BRIGHTON,BN1 3TB
Number: | 10808099 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL SUCCESS SUMMITS LIMITED
18 QUAYSIDE LODGE,LONDON,SW6 2UZ
Number: | 07621416 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 05397062 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 11608107 |
Status: | ACTIVE |
Category: | Private Limited Company |