EXA INFRASTRUCTURE HOLDINGS UK LIMITED
Company number 04927540
- Company Overview for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Filing history for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- People for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Charges for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- Registers for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
- More for EXA INFRASTRUCTURE HOLDINGS UK LIMITED (04927540)
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) |
---|---|---|---|
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Nov 2016 | MR01 | Registration of charge 049275400005, created on 14 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | MR04 | Satisfaction of charge 049275400003 in full | |
19 Oct 2015 | MR01 | Registration of charge 049275400004, created on 15 October 2015 | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
14 Oct 2015 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
21 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
09 Sep 2014 | MR01 | Registration of charge 049275400003, created on 8 September 2014 | |
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Robert Mcneal as a director | |
07 Jan 2014 | TM01 | Termination of appointment of James Kinsella as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
21 Oct 2013 | CH04 | Secretary's details changed for Abogado Nominees Limited on 21 October 2013 | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
10 Aug 2012 | AA | Full accounts made up to 31 December 2011 |