- 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) |
---|---|---|---|
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 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
02 Mar 2020 | CH01 | Director's details changed for Mrs Sharon Wilkes-Pace on 12 January 2020 | |
20 Nov 2019 | AP01 | Appointment of Mrs Sharon Wilkes-Pace as a director on 1 October 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 17.1 the Laether Market Weston Street London London SE1 3ER England to 17.1 the Leather Market Weston Street London London SE1 3ER on 24 July 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 1S Hewlett House Havelock Terrace London SW8 4AS to 17.1 the Laether Market Weston Street London London SE1 3ER on 10 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Jun 2018 | AP03 | Appointment of Mrs Gwenneth Amanda Jacqeline Martin as a secretary on 14 June 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 |