Advanced company searchLink opens in new window

EXIMIA HOMES MARTHAM LIMITED

Company number 11975210

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)
23 Aug 2021 RM01 Appointment of receiver or manager
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
19 Mar 2021 MR04 Satisfaction of charge 119752100001 in full
12 Aug 2020 MR01 Registration of charge 119752100002, created on 11 August 2020
09 Jul 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
08 Jul 2020 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 8 July 2020
23 Jan 2020 PSC07 Cessation of Eximia Homes Limited as a person with significant control on 30 December 2019
22 Jan 2020 PSC05 Change of details for Eximia Homes Limited as a person with significant control on 2 October 2019
22 Jan 2020 PSC01 Notification of Jeremy Martin Payne as a person with significant control on 3 May 2019
19 Dec 2019 AD01 Registered office address changed from Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 19 December 2019
16 Dec 2019 MR01 Registration of charge 119752100001, created on 6 December 2019
19 Jun 2019 AD01 Registered office address changed from St. Marys Barn Somerton Road Ardley Bicester Oxfordshire OX27 7PF United Kingdom to Harley House Business Suite 20 Northwich Road Cranage Crewe CW4 8HL on 19 June 2019
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 2