ACTION EAST DEVON LTD

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Megan Armstrong as a director on 2025-03-03

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Ben Jonathan Feasey as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Graham Clifford Fice as a secretary on 2024-01-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Ms Judith Helen O'neill as a director on 2023-09-13

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Christopher Frank Botham on 2023-10-17

View Document

17/10/2317 October 2023 Termination of appointment of Andrew Savage as a director on 2023-07-12

View Document

05/07/235 July 2023 Appointment of Ms Megan Armstrong as a director on 2023-07-05

View Document

23/02/2323 February 2023 Termination of appointment of William Charles Dalton Flint as a director on 2023-02-10

View Document

03/01/233 January 2023 Registered office address changed from Younghayes Centre 169 Younghayes Road Cranbrook East Devon EX5 7DR to The Station Youth Centre Mill Street Ottery St. Mary EX11 1AH on 2023-01-03

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Andrew Savage as a director on 2022-09-14

View Document

22/11/2222 November 2022 Appointment of Mrs Fiona Anderson as a director on 2022-09-14

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Termination of appointment of Katherine Jane Ceinwen Stamp as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Karen Kelly as a secretary on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Jacqueline Maria Collins as a director on 2022-01-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

06/10/216 October 2021 Appointment of Mr Ben Jonathan Feasey as a secretary on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 TERMINATE DIR APPOINTMENT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR MILLARD

View Document

27/10/1427 October 2014 01/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS BARBARA STARKISS

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR DAVID NIGEL BOTSFORD

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DREW

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELAINE STRATFORD

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
OFFICE 16 EAST DEVON BUSINESS CENTRE
HEATHPARK WAY
HONITON
DEVON
EX14 1SF

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARNER

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANKIN

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED ELIZABETH JANE HANKIN

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR VICTOR GORDON MILLARD

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR BOWSHER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HARDWICK

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTOR BOWSHER

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MRS LYNNE LEWIS

View Document

21/10/1321 October 2013 01/10/13 NO MEMBER LIST

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
RIDGEWAY HOUSE RIDGEWAY
OTTERY ST. MARY
DEVON
EX11 1DT

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ROBERT JAMES WARNER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED ROBERT JAMES WARNER

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PIKE

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL MANLEY

View Document

24/10/1224 October 2012 01/10/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BYWORTH

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BARROWS

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ASHLEY JOHN PIKE

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED CLAIRE MICHELLE BOTHAM

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED ELAINE ANN STRATFORD

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR PAUL DAVID BARROWS

View Document

26/10/1126 October 2011 01/10/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED COUNCILLOR CHRISTINE EDITH DREW

View Document

05/05/115 May 2011 ARTICLES OF ASSOCIATION

View Document

05/05/115 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/115 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY WHITE

View Document

28/10/1028 October 2010 01/10/10 NO MEMBER LIST

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTOR FREDERICK BOWSHER / 01/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LOUISE HARDWICK / 28/10/2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS CAROL MAY HELEN MANLEY

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED SIMON PETER QUENTIN BYWORTH

View Document

05/10/105 October 2010 SECRETARY APPOINTED VICTOR FREDERICK BOWSHER

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY HELEN HARMAN

View Document

08/04/108 April 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

01/10/091 October 2009 NEW INCORPORATION

View Document


More Company Information