Advanced company searchLink opens in new window

EXEL HOMES LIMITED

Company number 04101212

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)
17 Nov 2011 TM02 Termination of appointment of Jack Bramley as a secretary
14 Nov 2011 AD01 Registered office address changed from Ground Floor 6 Wright Street Hull HU2 8HU on 14 November 2011
01 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Philip Lindsay Bramley on 13 September 2011
15 Sep 2011 AD01 Registered office address changed from the Hall Lairgate Beverley East Yorkshire HU17 8HL on 15 September 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Mar 2010 AA Total exemption small company accounts made up to 30 April 2008
07 Jan 2010 AP03 Appointment of Mr Jack Bramley as a secretary
07 Jan 2010 TM02 Termination of appointment of Nicloa Staves as a secretary
17 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Philip Lindsay Bramley on 16 November 2009
14 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2009 AA Total exemption small company accounts made up to 30 April 2007
08 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 363a Return made up to 02/11/08; full list of members
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 12
01 Apr 2008 288a Secretary appointed nicloa staves
18 Mar 2008 288b Appointment terminated secretary paul bramley
06 Dec 2007 395 Particulars of mortgage/charge
12 Nov 2007 363s Return made up to 02/11/07; no change of members