- Company Overview for EXORDIA PROPERTY LTD (05718918)
- Filing history for EXORDIA PROPERTY LTD (05718918)
- People for EXORDIA PROPERTY LTD (05718918)
- Charges for EXORDIA PROPERTY LTD (05718918)
- More for EXORDIA PROPERTY LTD (05718918)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
20 Mar 2024 | AD01 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 30 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB on 20 March 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
14 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
05 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
05 Oct 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 5 October 2020 | |
08 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | PSC05 | Change of details for a person with significant control | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 25 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | PSC07 | Cessation of Exordia Consulting Limited as a person with significant control on 2 July 2018 | |
05 Jul 2018 | PSC01 | Notification of Mark Cotterell as a person with significant control on 2 July 2018 | |
05 Jul 2018 | PSC01 | Notification of Gillian Cotterell as a person with significant control on 2 July 2018 | |
05 Jul 2018 | PSC05 | Change of details for Exordia Property Holdings Limited as a person with significant control on 2 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates |