EXMOUTH HOUSE GP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Change of details for Mr Andrew David Hussey as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Director's details changed for Mrs Judith Fiona Hussey on 2025-08-15

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/02/2416 February 2024 Director's details changed for Mrs Judith Fiona Hussey on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 Change of details for Mr Andrew David Hussey as a person with significant control on 2024-02-16

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH FIONA HUSSEY / 04/07/2019

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUSSEY / 04/07/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110680500001

View Document

16/11/1716 November 2017 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