PATERNOSTER (EXETER) LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistration of charge 095852190004, created on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistration of charge 095852190003, created on 2025-08-19

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Courtney Edward Manning on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Courtney Edward Manning on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Paternoster Sw Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr James Terence Porter on 2024-03-28

View Document

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

View Document

28/03/2428 March 2024 Director's details changed for Mr Maxwell John Sayers on 2024-03-28

View Document

04/03/244 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/11/2330 November 2023 Registration of charge 095852190002, created on 2023-11-17

View Document

30/11/2330 November 2023 Registration of charge 095852190001, created on 2023-11-17

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Notification of Paternoster Sw Limited as a person with significant control on 2023-07-21

View Document

26/07/2326 July 2023 Termination of appointment of Grenadier Estates Ltd as a director on 2023-07-21

View Document

26/07/2326 July 2023 Appointment of Mr Courtney Edward Manning as a director on 2023-07-21

View Document

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

View Document

26/07/2326 July 2023 Cessation of Grenadier Estates Ltd as a person with significant control on 2023-07-22

View Document

26/07/2326 July 2023 Cessation of Ralph Aiden Johnson-Hugill as a person with significant control on 2023-07-22

View Document

26/07/2326 July 2023 Appointment of Mr James Terence Porter as a director on 2023-07-21

View Document

26/07/2326 July 2023 Appointment of Mr Maxwell John Sayers as a director on 2023-07-21

View Document

26/07/2326 July 2023 Change of details for Grenadier Estates Ltd as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr Ralph Aiden Johnson-Hugill as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Ralph Aiden Johnson-Hugill as a director on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

21/06/2121 June 2021 Termination of appointment of David Barclay Williamson as a director on 2021-06-10

View Document

18/06/2118 June 2021 Appointment of Grenadier Estates Ltd as a director on 2021-06-10

View Document

18/06/2118 June 2021 Cessation of David Barclay Williamson as a person with significant control on 2021-06-10

View Document

18/06/2118 June 2021 Termination of appointment of Matthew Owen Gingell as a director on 2021-06-10

View Document

18/06/2118 June 2021 Termination of appointment of Eleanor Jane Adams as a director on 2021-06-10

View Document

22/09/1622 September 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED GRENADIER NEWCO 1 LIMITED
CERTIFICATE ISSUED ON 13/09/16

View Document

13/09/1613 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 COMPANY NAME CHANGED GRENADIER EXMOUTH LIMITED
CERTIFICATE ISSUED ON 03/06/15

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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