EXCLAIMER HOLDINGS LTD

02935570
250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 10 Buy now
08 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 43 Buy now
08 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
08 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
26 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 10 Buy now
04 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 44 Buy now
04 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
04 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
03 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 9 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 officers Termination of appointment of director (Heath John Davies) 1 Buy now
04 Oct 2021 mortgage Registration of a charge 17 Buy now
05 Aug 2021 accounts Annual Accounts 9 Buy now
08 Jun 2021 officers Termination of appointment of director (David Amos) 1 Buy now
08 Jun 2021 officers Appointment of director (Mr Matthew Gatto) 2 Buy now
08 Jun 2021 officers Appointment of director (Mr Henry Frankievich) 2 Buy now
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 13 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 officers Termination of appointment of director (Robert David Ferguson) 1 Buy now
25 Feb 2020 officers Appointment of director (Mr Heath John Davies) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr David Amos) 2 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
12 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 mortgage Registration of a charge 70 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Termination of appointment of secretary (Duncan Neil Love) 1 Buy now
04 Apr 2019 officers Termination of appointment of director (Duncan Neil Love) 1 Buy now
13 Mar 2019 accounts Annual Accounts 14 Buy now
15 Feb 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
09 Nov 2018 officers Appointment of director (David Ferguson) 3 Buy now
09 Nov 2018 officers Termination of appointment of director (Andrew Deryck Millington) 1 Buy now
09 Aug 2018 officers Appointment of secretary (Mr Duncan Neil Love) 2 Buy now
08 Aug 2018 officers Termination of appointment of secretary (Andrew Deryck Millington) 1 Buy now
17 Apr 2018 accounts Annual Accounts 14 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 mortgage Registration of a charge 41 Buy now
15 Mar 2018 resolution Resolution 14 Buy now
19 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Duncan Neil Love) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Mar 2017 accounts Annual Accounts 5 Buy now
24 Feb 2017 officers Termination of appointment of director (Christopher Charles Crawshay) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Catherine Louise Millington) 1 Buy now
09 Jan 2017 resolution Resolution 14 Buy now
06 Jan 2017 capital Return of Allotment of shares 4 Buy now
05 Jan 2017 resolution Resolution 3 Buy now
06 Dec 2016 mortgage Registration of a charge 66 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 accounts Annual Accounts 5 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
18 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Mar 2015 resolution Resolution 26 Buy now
09 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
16 Sep 2014 officers Change of particulars for director (Mrs Catherine Louise Millington) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Andrew Deryck Millington) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Christopher Charles Crawshay) 2 Buy now
16 Sep 2014 officers Change of particulars for secretary (Mr Andrew Deryck Millington) 1 Buy now
24 Apr 2014 annual-return Annual Return 7 Buy now
15 Nov 2013 accounts Annual Accounts 3 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
29 May 2013 officers Appointment of director (Mrs Catherine Louise Millington) 2 Buy now
01 May 2013 annual-return Annual Return 7 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
13 Jan 2012 accounts Annual Accounts 7 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
03 Mar 2011 officers Change of particulars for director (Mr Christopher Charles Crawshay) 2 Buy now
03 Mar 2011 officers Change of particulars for director (Mr Andrew Deryck Millington) 2 Buy now
03 Mar 2011 officers Change of particulars for secretary (Mr Andrew Deryck Millington) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Mr Andrew Deryck Millington) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Andrew Deryck Millington) 2 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
19 Aug 2009 officers Director's change of particulars / christopher crawshay / 19/08/2009 1 Buy now
15 Jul 2009 accounts Annual Accounts 11 Buy now
17 Apr 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
25 Apr 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 8 Buy now
19 Apr 2007 annual-return Return made up to 19/04/07; full list of members 4 Buy now
19 Apr 2007 accounts Annual Accounts 8 Buy now
27 Jun 2006 annual-return Return made up to 19/04/06; full list of members 8 Buy now
31 May 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 accounts Annual Accounts 8 Buy now
24 Aug 2005 annual-return Return made up to 19/04/05; full list of members 7 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: 5 barrack road aldershot hampshire GU11 1QL 1 Buy now
30 Mar 2005 accounts Annual Accounts 8 Buy now