EXETER PROJECTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Royston Frederick Love as a director on 2025-02-20

View Document

23/02/2523 February 2025 Notification of Royston Frederick Love as a person with significant control on 2025-02-20

View Document

23/02/2523 February 2025 Termination of appointment of Christopher Ian Groves as a director on 2025-02-20

View Document

23/02/2523 February 2025 Cessation of Peninsula Marine Services Limited as a person with significant control on 2025-02-20

View Document

23/02/2523 February 2025 Registered office address changed from Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH England to Holly House 21D Chudleigh Road Alphington Exeter Devon EX2 8TS on 2025-02-23

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

01/08/241 August 2024 Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Royston Frederick Love as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Royston Frederick Love as a director on 2024-08-01

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Notification of Peninsula Marine Services Limited as a person with significant control on 2024-02-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/09/2315 September 2023 Cessation of Christopher Ian Groves as a person with significant control on 2023-09-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 79 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

22/06/1922 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT 93, BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

19/09/1719 September 2017 DISS REQUEST WITHDRAWN

View Document

11/07/1711 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 APPLICATION FOR STRIKING-OFF

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

01/11/161 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

01/11/161 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

01/11/161 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

01/11/161 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 23 CHUDLEIGH ROAD EXETER DEVON EX2 8TS

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014

View Document

10/08/1510 August 2015 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100437,PR002874

View Document

10/08/1510 August 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015

View Document

10/08/1510 August 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002874,PR100437

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/06/1316 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/11/1113 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY LORAINE LOVE

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR ROYSTON FREDERICK LOVE

View Document

27/06/1027 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/10/0924 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MRS LORAINE JEAN LOVE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY ROYSTON LOVE

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SLACK

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company