S C C (Exeter) Ltd was registered on 30 August 2000 with its registered office in Exeter, Devon, it's status is listed as "Active". The companies directors are listed as Cook, Damian Timothy Patrick Haimes, Hosking, Andrew John, Ling, Jonathan Richard, Lloyd, Michael Andrew, Bapty, Michael Rowland, Greenslade, Simon John at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Damian Timothy Patrick Haimes | 30 August 2000 | - | 1 |
HOSKING, Andrew John | 01 July 2001 | - | 1 |
LING, Jonathan Richard | 02 April 2019 | - | 1 |
LLOYD, Michael Andrew | 02 April 2019 | - | 1 |
BAPTY, Michael Rowland | 19 January 2004 | 30 September 2004 | 1 |
GREENSLADE, Simon John | 30 August 2000 | 30 September 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 30 September 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 20 March 2020 | |
AP01 - Appointment of director | 05 June 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 02 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
AA - Annual Accounts | 09 June 2018 | |
PSC01 - N/A | 06 November 2017 | |
PSC01 - N/A | 06 November 2017 | |
PSC01 - N/A | 06 November 2017 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 04 November 2015 | |
RESOLUTIONS - N/A | 30 September 2015 | |
SH01 - Return of Allotment of shares | 30 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AD01 - Change of registered office address | 24 October 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 09 September 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
123 - Notice of increase in nominal capital | 15 April 2008 | |
AA - Annual Accounts | 10 April 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 02 April 2007 | |
RESOLUTIONS - N/A | 31 October 2006 | |
363s - Annual Return | 31 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2006 | |
123 - Notice of increase in nominal capital | 31 October 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 16 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2005 | |
128(4) - Notice of assignment of name or new name to any class of shares | 25 August 2005 | |
123 - Notice of increase in nominal capital | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
AA - Annual Accounts | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 20 January 2005 | |
288b - Notice of resignation of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
363s - Annual Return | 30 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 2003 | |
AA - Annual Accounts | 23 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2003 | |
RESOLUTIONS - N/A | 16 May 2003 | |
RESOLUTIONS - N/A | 16 May 2003 | |
RESOLUTIONS - N/A | 16 May 2003 | |
123 - Notice of increase in nominal capital | 16 May 2003 | |
363s - Annual Return | 13 September 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
RESOLUTIONS - N/A | 17 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
123 - Notice of increase in nominal capital | 17 May 2002 | |
AA - Annual Accounts | 20 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2001 | |
363s - Annual Return | 21 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2001 | |
225 - Change of Accounting Reference Date | 14 September 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
NEWINC - New incorporation documents | 30 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 April 2005 | Outstanding |
N/A |
Legal charge | 14 January 2005 | Outstanding |
N/A |