- Company Overview for EXCLUSIVE NETWORKS LIMITED (02900798)
- Filing history for EXCLUSIVE NETWORKS LIMITED (02900798)
- People for EXCLUSIVE NETWORKS LIMITED (02900798)
- Charges for EXCLUSIVE NETWORKS LIMITED (02900798)
- More for EXCLUSIVE NETWORKS LIMITED (02900798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Robin Alexander Draper as a secretary on 26 January 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr Graham Aynsley as a director on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Robin Alexander Draper as a director on 26 January 2017 | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
14 Oct 2015 | CH02 | Director's details changed for Exclusive Networks S.A.S on 7 July 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
16 Dec 2014 | TM01 | Termination of appointment of Neil Anthony Ledger as a director on 16 December 2014 | |
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | TM01 | Termination of appointment of Ian John Morris as a director on 23 June 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
08 Jan 2014 | AD01 | Registered office address changed from 2 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD United Kingdom on 8 January 2014 | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | AP01 | Appointment of Mr Graham Paul Jones as a director on 23 August 2013 | |
23 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
01 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
02 Oct 2012 | TM01 | Termination of appointment of Christopher Michael Walsh as a director on 26 September 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
05 Aug 2011 | AP01 | Appointment of Mr Neil Anthony Ledger as a director | |
05 Aug 2011 | AP01 | Appointment of Mr Ian John Morris as a director |