- Company Overview for EXCLAIMER HOLDINGS LTD (02935570)
- Filing history for EXCLAIMER HOLDINGS LTD (02935570)
- People for EXCLAIMER HOLDINGS LTD (02935570)
- Charges for EXCLAIMER HOLDINGS LTD (02935570)
- Registers for EXCLAIMER HOLDINGS LTD (02935570)
- More for EXCLAIMER HOLDINGS LTD (02935570)
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) |
---|---|---|---|
26 Feb 2020 | TM01 | Termination of appointment of Robert David Ferguson as a director on 23 December 2019 | |
25 Feb 2020 | AP01 | Appointment of Mr Heath John Davies as a director on 24 December 2019 | |
17 Feb 2020 | AP01 | Appointment of Mr David Amos as a director on 31 December 2019 | |
12 Feb 2020 | MR04 | Satisfaction of charge 029355700002 in full | |
12 Feb 2020 | MR04 | Satisfaction of charge 029355700001 in full | |
08 Jan 2020 | PSC05 | Change of details for Exclaimer Group (Holdings) Limited as a person with significant control on 19 December 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 8 January 2020 | |
23 Dec 2019 | MR01 | Registration of charge 029355700003, created on 20 December 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
04 Apr 2019 | TM02 | Termination of appointment of Duncan Neil Love as a secretary on 31 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Duncan Neil Love as a director on 31 March 2019 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Feb 2019 | RP04AP01 | Second filing for the appointment of Robert David Ferguson as a director | |
09 Nov 2018 | AP01 |
Appointment of David Ferguson as a director on 3 October 2018
|
|
09 Nov 2018 | TM01 | Termination of appointment of Andrew Deryck Millington as a director on 30 September 2018 | |
09 Aug 2018 | AP03 | Appointment of Mr Duncan Neil Love as a secretary on 7 August 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Andrew Deryck Millington as a secretary on 7 August 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
20 Mar 2018 | MR01 | Registration of charge 029355700002, created on 6 March 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | PSC05 | Change of details for Project Polo Bidco Limited as a person with significant control on 19 January 2018 | |
24 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
24 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
06 Jul 2017 | AP01 | Appointment of Mr Duncan Neil Love as a director on 5 July 2017 |