AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 16th, November 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2023-10-27
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-24
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-24
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, March 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 17th, January 2022
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2021-12-08
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-08
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-20
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 14th, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Culvery Cottage Oakhayes Road Woodbury Exeter EX5 1JU England to The Hive Woodbury Playing Fields Town Lane, Woodbury Exeter EX5 1NE on 2020-04-01
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 9th, December 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2019-11-12
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-11-12
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-02
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-02
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-05
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-04
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-04
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-04
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 5th, December 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-10
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 27th, October 2017
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-22 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-10
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-10
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Orchard Close Woodbury Exeter EX5 1nd England to Culvery Cottage Oakhayes Road Woodbury Exeter EX5 1JU on 2017-01-22
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 20th, October 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2016-04-10, no shareholders list
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 25th, September 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2015-07-21
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-21
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-21
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-07-24 secretary's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Orchard Close Woodbury Devon EX5 1nd to 8 Orchard Close Woodbury Exeter EX5 1nd on 2015-07-24
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-10, no shareholders list
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 10th, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-04-10, no shareholders list
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed woodbury qeii playing fieldscertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(2 pages)
|
MISC |
Form NE01-exemption from name ending.
filed on: 22nd, July 2013
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2013
| resolution
|
Free Download
(25 pages)
|
CONNOT |
Change of name notice
filed on: 25th, June 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-06-25
filed on: 25th, June 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
|