About

Registered Number: 04904846
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 79 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, EX2 8LB,

 

Based in Exeter, Exeter Projects Ltd was founded on 19 September 2003, it has a status of "Active". There are 3 directors listed for this organisation. We do not know the number of employees at this business.

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.