PATERNOSTER (EXETER) LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registration of charge 095852190004, created on 2025-08-19 |
19/08/2519 August 2025 New | Registration of charge 095852190003, created on 2025-08-19 |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-21 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-21 with updates |
11/07/2411 July 2024 | Director's details changed for Mr Courtney Edward Manning on 2024-07-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Director's details changed for Mr Courtney Edward Manning on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Paternoster Sw Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr James Terence Porter on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Maxwell John Sayers on 2024-03-28 |
04/03/244 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
30/11/2330 November 2023 | Registration of charge 095852190002, created on 2023-11-17 |
30/11/2330 November 2023 | Registration of charge 095852190001, created on 2023-11-17 |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | |
15/10/2315 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Certificate of change of name |
26/07/2326 July 2023 | Notification of Paternoster Sw Limited as a person with significant control on 2023-07-21 |
26/07/2326 July 2023 | Termination of appointment of Grenadier Estates Ltd as a director on 2023-07-21 |
26/07/2326 July 2023 | Appointment of Mr Courtney Edward Manning as a director on 2023-07-21 |
26/07/2326 July 2023 | Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter England EX1 3LH England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2023-07-26 |
26/07/2326 July 2023 | Cessation of Grenadier Estates Ltd as a person with significant control on 2023-07-22 |
26/07/2326 July 2023 | Cessation of Ralph Aiden Johnson-Hugill as a person with significant control on 2023-07-22 |
26/07/2326 July 2023 | Appointment of Mr James Terence Porter as a director on 2023-07-21 |
26/07/2326 July 2023 | Appointment of Mr Maxwell John Sayers as a director on 2023-07-21 |
26/07/2326 July 2023 | Change of details for Grenadier Estates Ltd as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Change of details for Mr Ralph Aiden Johnson-Hugill as a person with significant control on 2023-07-26 |
26/07/2326 July 2023 | Termination of appointment of Ralph Aiden Johnson-Hugill as a director on 2023-07-21 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
27/09/2227 September 2022 | |
27/09/2227 September 2022 | |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with updates |
10/08/2110 August 2021 | |
10/08/2110 August 2021 | |
10/08/2110 August 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
10/08/2110 August 2021 | |
21/06/2121 June 2021 | Termination of appointment of David Barclay Williamson as a director on 2021-06-10 |
18/06/2118 June 2021 | Appointment of Grenadier Estates Ltd as a director on 2021-06-10 |
18/06/2118 June 2021 | Cessation of David Barclay Williamson as a person with significant control on 2021-06-10 |
18/06/2118 June 2021 | Termination of appointment of Matthew Owen Gingell as a director on 2021-06-10 |
18/06/2118 June 2021 | Termination of appointment of Eleanor Jane Adams as a director on 2021-06-10 |
22/09/1622 September 2016 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
21/09/1621 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
13/09/1613 September 2016 | COMPANY NAME CHANGED GRENADIER NEWCO 1 LIMITED CERTIFICATE ISSUED ON 13/09/16 |
13/09/1613 September 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
03/06/153 June 2015 | COMPANY NAME CHANGED GRENADIER EXMOUTH LIMITED CERTIFICATE ISSUED ON 03/06/15 |
11/05/1511 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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