About

Registered Number: 04904846
Date of Incorporation: 19/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB,

 

Exeter Projects Ltd was registered on 19 September 2003 and are based in Exeter, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, Richard Anthony 19 September 2003 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Royston Frederick 31 March 2010 - 1
LOVE, Loraine Jean 28 August 2008 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 08 June 2020
AD01 - Change of registered office address 04 May 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 26 September 2017
DS02 - Withdrawal of striking off application by a company 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
AA - Annual Accounts 17 June 2017
MR05 - N/A 01 November 2016
MR05 - N/A 01 November 2016
MR05 - N/A 01 November 2016
MR05 - N/A 01 November 2016
MR05 - N/A 01 November 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 03 November 2015
RM02 - N/A 10 August 2015
3.6 - Abstract of receipt and payments in receivership 10 August 2015
3.6 - Abstract of receipt and payments in receivership 10 August 2015
3.6 - Abstract of receipt and payments in receivership 10 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 05 November 2013
RM01 - N/A 18 October 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AP03 - Appointment of secretary 04 November 2010
AA - Annual Accounts 27 June 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2010 Outstanding

N/A

Legal charge 05 September 2008 Outstanding

N/A

Legal charge 10 November 2004 Outstanding

N/A

Debenture 01 November 2004 Outstanding

N/A

Legal charge 04 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.