Advanced company searchLink opens in new window

EXFORDE HOUSE MANAGEMENT LIMITED

Company number 06053726

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)
10 Jan 2018 TM01 Termination of appointment of Andrew Oliver Thain as a director on 31 December 2017
09 Jun 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 January 2016
29 Sep 2016 TM01 Termination of appointment of Ross Phillips as a director on 21 September 2016
23 May 2016 TM01 Termination of appointment of Esther Mary Troy as a director on 23 May 2016
14 Apr 2016 AP01 Appointment of Mr Andrew Oliver Thain as a director on 13 April 2016
25 Feb 2016 AP01 Appointment of Miss Priti Vaghela as a director on 25 February 2016
29 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
29 Jan 2016 TM01 Termination of appointment of David John Tyler as a director on 5 March 2015
29 Jan 2016 TM01 Termination of appointment of David Clive Key as a director on 13 March 2015
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5
05 Feb 2015 AP01 Appointment of Mr Leslie Anthony Williams as a director on 6 January 2015
05 Feb 2015 AP04 Appointment of Canbury Management Limited as a secretary on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of David John Rossiter as a director on 13 November 2014
05 Feb 2015 TM02 Termination of appointment of Esther Mary Troy as a secretary on 6 January 2015
05 Feb 2015 AD01 Registered office address changed from , the Old Office the Old Office Tims Boatyard, Timsway, Staines upon Thames, Middlesex, TW18 3JY, England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 5 February 2015
05 Feb 2015 AD01 Registered office address changed from , Flat 5 Exeforde House, 230 Stanwell Road, Ashford, Middlesex, TW15 3QU to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 5 February 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders