- Company Overview for EXTERIOR ARCHITECTURE LIMITED (04669005)
- Filing history for EXTERIOR ARCHITECTURE LIMITED (04669005)
- People for EXTERIOR ARCHITECTURE LIMITED (04669005)
- More for EXTERIOR ARCHITECTURE LIMITED (04669005)
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 Jan 2025 | AD01 | Registered office address changed from 17.1 the Leather Market Weston Street London London SE1 3ER England to 17.2 the Leather Market Weston Street London London SE1 3ER on 26 January 2025 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
23 Oct 2024 | MA | Memorandum and Articles of Association | |
23 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | MA | Memorandum and Articles of Association | |
22 Oct 2024 | SH08 | Change of share class name or designation | |
21 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2024 | PSC07 | Cessation of Leighton Pace as a person with significant control on 24 September 2024 | |
15 Oct 2024 | PSC07 | Cessation of Samuel George Dennistoun Martin as a person with significant control on 24 September 2024 | |
15 Oct 2024 | PSC02 | Notification of Exterior Architecture Trustees Limited as a person with significant control on 24 September 2024 | |
15 Oct 2024 | CH03 | Secretary's details changed for Mrs Gwenneth Amanda Jacqeline Martin on 24 September 2024 | |
15 Jun 2024 | MA | Memorandum and Articles of Association | |
15 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
08 Mar 2023 | PSC01 | Notification of Samuel George Dennistoun Martin as a person with significant control on 6 April 2016 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Leighton Pace on 23 November 2021 | |
23 Nov 2021 | PSC04 | Change of details for Mr Leighton Pace as a person with significant control on 23 November 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mrs Sharon Wilkes-Pace on 22 September 2020 |