About

Registered Number: 08370031
Date of Incorporation: 22/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Bravelands Oil Mill Lane, Clyst St Mary, Exeter, Devon, EX5 1AF,

 

Founded in 2013, Exeter Athletic Rfc Group Ltd has its registered office in Exeter, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Ward, Helen, Adams, Richard, Jeffery, Dean, Langley, David Harry, Lister, Benjamin Sean, Morgan, James Michael, Ward, Helen, Banks, Rachel, Hayden, Ashley John, Henderson, Roy David, Horsey, Tony, Mcgauley, Cheryl, Scrivens, Maria, Wyatt, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Richard 25 June 2017 - 1
JEFFERY, Dean 14 March 2019 - 1
LANGLEY, David Harry 02 October 2018 - 1
LISTER, Benjamin Sean 01 November 2019 - 1
MORGAN, James Michael 02 October 2018 - 1
WARD, Helen 22 January 2013 - 1
BANKS, Rachel 22 January 2013 31 July 2015 1
HAYDEN, Ashley John 22 January 2013 02 December 2013 1
HENDERSON, Roy David 08 May 2019 16 September 2019 1
HORSEY, Tony 02 December 2013 29 October 2015 1
MCGAULEY, Cheryl 03 November 2015 01 August 2020 1
SCRIVENS, Maria 22 January 2013 10 January 2015 1
WYATT, Alan 31 July 2015 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WARD, Helen 22 January 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 January 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AD01 - Change of registered office address 06 November 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
RESOLUTIONS - N/A 12 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 26 July 2017
AD01 - Change of registered office address 29 June 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 06 December 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA01 - Change of accounting reference date 16 August 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 29 January 2014
AD01 - Change of registered office address 24 September 2013
CERTNM - Change of name certificate 19 September 2013
CONNOT - N/A 19 September 2013
NEWINC - New incorporation documents 22 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.