Advanced company searchLink opens in new window

EXECUTIVES PLACE LIMITED

Company number 07100165

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)
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 17,753.00
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 16,220
18 Jan 2016 AR01 Annual return made up to 9 December 2015
Statement of capital on 2016-01-18
  • GBP 13,183
10 Sep 2015 AP01 Appointment of Mr Charles Robert Macmartin Cameron as a director on 8 September 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13,183
24 Dec 2014 AP01 Appointment of Mr Laurent David Patrice Bouaziz as a director on 23 November 2014
23 Dec 2014 TM01 Termination of appointment of David John Courtley as a director on 20 October 2014
23 Dec 2014 TM01 Termination of appointment of Laurent Bouaziz as a director on 20 October 2014
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 13,183
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2014 AD01 Registered office address changed from Maybank House 14 Pretoria Road High Wycombe Buckinghamshire HP13 6QW to Churchill House 137-139 Brent Street London NW4 4DJ on 28 October 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 10,278.00
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 8,858.00
09 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 19/05/2011 and has an allotment date of 03/05/2011
31 Jul 2014 AA Micro company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 8,858