- 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) |
---|---|---|---|
19 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Nov 2014 | TM02 | Termination of appointment of Ag Tax Limited as a secretary on 13 November 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
20 Jun 2014 | AD01 | Registered office address changed from 15 Hewlett House Havelock Terrace London SW8 4AS England on 20 June 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O Ag Tax Ltd 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 13 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
01 Apr 2014 | AP01 | Appointment of Mr Leighton Pace as a director | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
31 Mar 2014 | AD01 | Registered office address changed from 6Th Floor 145 Leadenhall Street London EC3V 4QT on 31 March 2014 | |
18 Mar 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mr Samuel George Dennistoun Martin on 1 January 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders |