Exeter Estates Ltd was established in 2006, it has a status of "Active". The current directors of the company are Evans, Nicholas Stephens, Casey, Leslie, Holmes, Kenneth. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Nicholas Stephens | 16 July 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASEY, Leslie | 25 October 2007 | 24 October 2008 | 1 |
HOLMES, Kenneth | 31 May 2007 | 25 October 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 20 February 2020 | |
CS01 - N/A | 20 May 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
MR01 - N/A | 14 June 2018 | |
AD01 - Change of registered office address | 10 May 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 08 March 2018 | |
MR01 - N/A | 08 December 2017 | |
MR04 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR04 - N/A | 24 March 2017 | |
MR01 - N/A | 22 September 2016 | |
MR01 - N/A | 22 September 2016 | |
CS01 - N/A | 13 September 2016 | |
AP01 - Appointment of director | 08 September 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 15 October 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR01 - N/A | 12 September 2014 | |
MR01 - N/A | 12 September 2014 | |
MR01 - N/A | 12 September 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 23 September 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AD01 - Change of registered office address | 20 August 2010 | |
AA - Annual Accounts | 09 March 2010 | |
AR01 - Annual Return | 14 October 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2008 | |
363a - Annual Return | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
AA - Annual Accounts | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
225 - Change of Accounting Reference Date | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 02 November 2007 | |
363a - Annual Return | 12 October 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
RESOLUTIONS - N/A | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2007 | |
123 - Notice of increase in nominal capital | 27 September 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
NEWINC - New incorporation documents | 18 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 06 December 2017 | Outstanding |
N/A |
A registered charge | 20 September 2016 | Fully Satisfied |
N/A |
A registered charge | 20 September 2016 | Fully Satisfied |
N/A |
A registered charge | 10 September 2014 | Outstanding |
N/A |
A registered charge | 10 September 2014 | Outstanding |
N/A |
A registered charge | 10 September 2014 | Fully Satisfied |
N/A |
Deposit agreement | 28 July 2009 | Fully Satisfied |
N/A |
Deposit agreement | 19 September 2008 | Fully Satisfied |
N/A |
Debenture | 08 November 2007 | Fully Satisfied |
N/A |
Deposit agreement | 29 June 2007 | Fully Satisfied |
N/A |
Deposit agreement | 29 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2007 | Fully Satisfied |
N/A |