Advanced company searchLink opens in new window

EXTERIOR ARCHITECTURE LIMITED

Company number 04669005

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)
15 Jun 2024 MA Memorandum and Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share bcapital dispensed with and limits applied to directors authority/confirmation of share classes 19/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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