Advanced company searchLink opens in new window

EXCLAIMER HOLDINGS LTD

Company number 02935570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2019.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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