Background WavePink WaveYellow Wave

EXETER CHAMBER OF COMMERCE (1992) LIMITED (02702612)

EXETER CHAMBER OF COMMERCE (1992) LIMITED (02702612) is an active UK company. incorporated on 1 April 1992. with registered office in Exeter. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. EXETER CHAMBER OF COMMERCE (1992) LIMITED has been registered for 33 years. Current directors include CATER, James Anthony Blondin, GATES, Stephen John, GILL, Misty-Jane and 1 others.

Company Number
02702612
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1992
Age
33 years
Address
1 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
CATER, James Anthony Blondin, GATES, Stephen John, GILL, Misty-Jane, MCGREGOR, Charlotte Leonie
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXETER CHAMBER OF COMMERCE (1992) LIMITED

EXETER CHAMBER OF COMMERCE (1992) LIMITED is an active company incorporated on 1 April 1992 with the registered office located in Exeter. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. EXETER CHAMBER OF COMMERCE (1992) LIMITED was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02702612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

1 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

31/32 Southernhay East Exeter EX1 1NS
From: 19 December 2014To: 28 November 2019
2nd Floor 4-5 Southernhay West Exeter EX1 1JG
From: 18 April 2014To: 19 December 2014
C/O One Voice 1st Floor, 4/5 Southernhay West, Exeter EX1 1JG 1st Floor, 4/5 Southernhay West, Exeter Devon EX1 1JG England
From: 7 April 2014To: 18 April 2014
C/O Michael Martin 9 Southernhay West Exeter EX1 1JG England
From: 18 September 2013To: 7 April 2014
County Chambers 75 Queen Street Exeter Devon EX4 3RX
From: 1 April 1992To: 18 September 2013
Timeline

90 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Feb 24
Director Left
Jul 24
New Owner
Aug 24
Director Joined
Aug 24
0
Funding
84
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CATER, James Anthony Blondin

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1966
Director
Appointed 08 Aug 2024

GATES, Stephen John

Active
Barnfield Crescent, ExeterEX1 1QT
Born March 1966
Director
Appointed 03 Sept 2021

GILL, Misty-Jane

Active
Barnfield Crescent, ExeterEX1 1QT
Born November 1979
Director
Appointed 10 Feb 2023

MCGREGOR, Charlotte Leonie

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1982
Director
Appointed 10 Feb 2023

BOYNE, Peter James

Resigned
The Coach House Lamberts Lane, TeignmouthTQ14 0HJ
Secretary
Appointed 01 Apr 1992
Resigned 12 Sept 1994

CURRY, Guy Peter Ellison

Resigned
Linden Cottage, ExeterEX4 0AT
Secretary
Appointed 09 Oct 1995
Resigned 12 Feb 2001

MARTIN, Michael Geoffrey

Resigned
Southernhay West, ExeterEX1 1JG
Secretary
Appointed 12 Feb 2001
Resigned 07 Apr 2014

MCNEILLY, Andrew Ian

Resigned
De Brionne Heights, OkehamptonEX20 1WG
Secretary
Appointed 30 Jul 2008
Resigned 30 Jul 2008

O'CONNOR, John Bernard

Resigned
12 Firlands, TeignmouthTQ14 8RU
Secretary
Appointed 12 Sept 1994
Resigned 09 Oct 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Apr 1992
Resigned 01 Apr 1992

ANDREWS, Jennifer

Resigned
The Gissons Arms, ExeterEX6 7UX
Born February 1951
Director
Appointed 09 Nov 1992
Resigned 05 Aug 1995

ASPDEN, Tony

Resigned
Elmsley, ChristowEX6 7PG
Born February 1959
Director
Appointed 18 Jan 2001
Resigned 30 Apr 2010

AUSTIN, Graham

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born December 1965
Director
Appointed 30 Jul 2008
Resigned 11 Nov 2019

AUTY, Steven John

Resigned
Southernhay East, ExeterEX1 1NS
Born October 1974
Director
Appointed 07 Jul 2015
Resigned 07 Jul 2015

BANKS, Paul David Joseph

Resigned
Southernhay East, ExeterEX1 1NS
Born January 1969
Director
Appointed 30 Nov 2014
Resigned 13 Nov 2017

BAXTER-SIBLEY, Nicholas George

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born June 1964
Director
Appointed 08 Mar 2010
Resigned 11 Nov 2019

BIGGS, Keith Martin

Resigned
54 Claremont Field, Ottery St MaryEX11 1NP
Born April 1963
Director
Appointed 30 Jan 2003
Resigned 31 Dec 2007

BIRT, Ian Raymond

Resigned
67 Gibson Road, PaigntonTQ4 7LS
Born February 1958
Director
Appointed 09 Nov 1992
Resigned 09 Oct 1995

BLAKE, Stephen

Resigned
31 The Oaks, PontypriddCF38 2EB
Born June 1964
Director
Appointed 13 Dec 2004
Resigned 31 Dec 2005

BLAKELEY, Michael John

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born October 1976
Director
Appointed 09 Mar 2020
Resigned 01 Feb 2021

BOND, Alison Margaret

Resigned
6 Burrow Court Barn, TivertonEX16 4PS
Born January 1965
Director
Appointed 18 Jan 2001
Resigned 08 Apr 2002

BOND, Sara Louise

Resigned
Southernhay East, ExeterEX1 1NS
Born June 1971
Director
Appointed 09 Nov 2009
Resigned 08 Apr 2019

BORTON, Richard Edward Timothy

Resigned
Kerry, ExeterEX6 7PW
Born May 1961
Director
Appointed 14 Jun 2000
Resigned 10 Aug 2009

BOSWORTH, Robert

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1975
Director
Appointed 05 Mar 2021
Resigned 26 Jun 2024

BOWEN, Geoffrey Gordon

Resigned
46a Fore Street, ExeterEX3 0HY
Born February 1964
Director
Appointed 09 Oct 1995
Resigned 23 Jun 2000

BRECKON, Steven John

Resigned
The Old Butchery, Stoke Sub HamdonTA14 6PZ
Born October 1967
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2007

CAINE, Joanne Louise

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born January 1966
Director
Appointed 13 Nov 2017
Resigned 01 Feb 2023

CAMPION, Steve

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born January 1971
Director
Appointed 14 Nov 2016
Resigned 13 Jan 2020

CAPEY, John Granville, Dr

Resigned
30 Velwell Road, ExeterEX4 4LD
Born May 1942
Director
Appointed 01 Apr 1992
Resigned 15 Jul 1992

CATER, James Anthony Blondin

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born October 1966
Director
Appointed 13 Jul 2023
Resigned 09 Nov 2023

CHAPPELL, Edwin Alan

Resigned
60 Portland Street, ExeterEX1 2EQ
Born March 1955
Director
Appointed 09 Feb 1998
Resigned 09 Jul 2001

CHRISTIANSEN, Leslie Arthur

Resigned
2 Bramley Close, WillandEX15 2SN
Born February 1946
Director
Appointed 09 May 2005
Resigned 31 Dec 2006

COOKE, Christopher George

Resigned
Millvale Underhill, ExmouthEX8 5HH
Born May 1954
Director
Appointed 01 Apr 1992
Resigned 19 Sept 1996

COURT, James Frederick

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born February 1976
Director
Appointed 01 Oct 2021
Resigned 09 Nov 2023

COUSINS, Matthew Edward

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born May 1981
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2023

Persons with significant control

5

Mr James Anthony Blondin Cater

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1966

Nature of Control

Significant influence or control
Notified 08 Aug 2024

Mr Robert Bosworth

Active
Barnfield Crescent, ExeterEX1 1QT
Born September 1975

Nature of Control

Significant influence or control
Notified 13 Dec 2023

Miss Misty-Jane Nickells

Active
Barnfield Crescent, ExeterEX1 1QT
Born November 1979

Nature of Control

Significant influence or control
Notified 31 Oct 2023

Mr Stephen John Gates

Active
Barnfield Crescent, ExeterEX1 1QT
Born March 1966

Nature of Control

Significant influence or control
Notified 31 Oct 2023

Mrs Charlotte Leonie Mcgregor

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1982

Nature of Control

Significant influence or control
Notified 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

338

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Sail Address Company With Old Address
9 May 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
8 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2014
TM02Termination of Secretary
Resolution
27 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Termination Director Company With Name Termination Date
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
15 February 2001
AUDAUD
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
13 October 2000
287Change of Registered Office
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
25 February 2000
MEM/ARTSMEM/ARTS
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Resolution
22 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Memorandum Articles
17 January 1997
MEM/ARTSMEM/ARTS
Resolution
17 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
29 November 1996
287Change of Registered Office
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
287Change of Registered Office
Legacy
6 September 1995
288288
Legacy
17 August 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 January 1994
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Gazette Notice Compulsory
16 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 January 1993
224224
Legacy
6 April 1992
287Change of Registered Office
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Incorporation Company
1 April 1992
NEWINCIncorporation