Advanced company searchLink opens in new window

EXYTE HARGREAVES LIMITED

Company number 00288899

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
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