ORGANIC DEVELOPMENT LTD - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-31 View Report
Accounts. Accounts type total exemption full. 2023-10-12 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with updates. 2022-10-26 View Report
Persons with significant control. Psc name: Stephen John Michael Morris. Cessation date: 2021-07-13. 2022-10-26 View Report
Officers. Officer name: Mr Ben James Scoggins. Appointment date: 2021-07-19. 2021-12-24 View Report
Officers. Officer name: Ms Charlotte Louise Lycett-Smith. Appointment date: 2021-07-19. 2021-12-24 View Report
Confirmation statement. Statement with updates. 2021-11-04 View Report
Capital. Capital allotment shares. 2021-08-09 View Report
Resolution. Description: Resolutions. 2021-08-06 View Report
Change of constitution. Statement of companys objects. 2021-08-06 View Report
Incorporation. Memorandum articles. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Confirmation statement. Statement with updates. 2020-11-03 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2019-10-25 View Report
Persons with significant control. Notification date: 2019-03-29. Psc name: Stephen John Michael Morris. 2019-09-11 View Report
Capital. Capital allotment shares. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Address. Change date: 2019-03-31. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Old address: C/O C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon. 2019-03-31 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Persons with significant control. Psc name: Ms Rebecca Ann Moffat. Change date: 2018-06-19. 2018-06-19 View Report
Persons with significant control. Psc name: Mr James Alexander Hayward Moffat. Change date: 2018-06-19. 2018-06-19 View Report
Officers. Change date: 2018-06-19. Officer name: Mr James Alexander Hayward Moffat. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2017-10-26 View Report
Officers. Officer name: Mr James Alexander Hayward Moffat. Change date: 2017-10-17. 2017-10-26 View Report
Persons with significant control. Psc name: Mr James Alexander Hayward Moffat. Change date: 2017-10-17. 2017-10-26 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Address. Old address: Southernhay Studios Southernhay East Exeter Devon EX1 1AP England. New address: Southernhay Studios Southernhay East Exeter Devon EX1 1AP. 2017-01-22 View Report
Gazette. Gazette filings brought up to date. 2017-01-21 View Report
Confirmation statement. Statement with updates. 2017-01-20 View Report
Address. New address: Southernhay Studios Southernhay East Exeter Devon EX1 1AP. 2017-01-20 View Report
Officers. Change date: 2017-01-20. Officer name: Mr Stephen John Michael Morris. 2017-01-20 View Report
Gazette. Gazette notice compulsory. 2017-01-17 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Address. New address: Southernhay Studios Southernhay East Exeter Devon EX1 1AP. Old address: 9 Priory Road Dawlish Devon EX7 9JG England. 2015-12-02 View Report
Officers. Officer name: Mr Stephen John Michael Morris. Change date: 2015-12-01. 2015-12-02 View Report
Officers. Change date: 2015-12-01. Officer name: Mr Paul Neil Scantlebury. 2015-12-02 View Report
Officers. Officer name: Mr Mark David Edworthy. Change date: 2015-12-01. 2015-12-02 View Report
Officers. Officer name: Mr James Alexander Hayward Moffat. Change date: 2015-12-01. 2015-12-02 View Report
Officers. Change date: 2015-12-01. Officer name: Ms Rebecca Ann Moffat. 2015-12-02 View Report
Capital. Capital allotment shares. 2015-11-19 View Report
Capital. Capital name of class of shares. 2015-10-16 View Report
Capital. Date: 2015-06-26. 2015-10-16 View Report
Capital. Capital allotment shares. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Officers. Officer name: Mr Stephen John Michael Morris. Appointment date: 2015-09-02. 2015-10-05 View Report