- Company Overview for EXYTE HARGREAVES LIMITED (00288899)
- Filing history for EXYTE HARGREAVES LIMITED (00288899)
- People for EXYTE HARGREAVES LIMITED (00288899)
- Charges for EXYTE HARGREAVES LIMITED (00288899)
- More for EXYTE HARGREAVES LIMITED (00288899)
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) |
---|---|---|---|
25 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Ernest Kenneth Farey as a director on 24 February 2018 | |
27 Mar 2018 | PSC01 | Notification of Georg Stumpf as a person with significant control on 1 January 2018 | |
26 Mar 2018 | PSC07 | Cessation of Georg Stumpf as a person with significant control on 1 January 2018 | |
26 Mar 2018 | PSC03 | Notification of Georg Stumpf as a person with significant control on 1 January 2018 | |
22 Feb 2018 | PSC05 | Change of details for Mw High Tech Projects Uk Limited as a person with significant control on 5 January 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Andy Mark Sneyd as a director on 22 February 2018 | |
21 Feb 2018 | AP03 | Appointment of Mrs Felicity Elaine Jackson as a secretary on 21 February 2018 | |
21 Feb 2018 | TM02 | Termination of appointment of Emily Lake as a secretary on 21 February 2018 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | AD01 | Registered office address changed from Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT England to Unit C1 Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 22 November 2017 | |
21 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Renaud Florent Digoin-Danzin as a director on 17 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
06 Apr 2017 | TM01 | Termination of appointment of John James Taylor as a director on 31 March 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Ernest Kenneth Farey as a director on 20 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Burges Salmon 6 New Street Square 10th Floor London EC4A 3BF to Unit a Methuen South, Methuen Park Bath Road Chippenham SN14 0GT on 15 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Timothy Hopkinson as a director on 31 January 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | AP01 | Appointment of Miss Jane Fowler as a director on 29 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Renaud Florent Digoin-Danzin as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Andrew John Barrett as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Peter Gerard Greenhaigh as a director on 29 November 2016 |