EXCLAIMER INVESTMENT LIMITED

11126215
250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP

Documents

Documents
Date Category Description Pages
18 Sep 2024 capital Return of Allotment of shares 3 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 17 Buy now
07 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 44 Buy now
07 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 2 Buy now
07 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 2 Buy now
03 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 17 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
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 22 Buy now
08 Jun 2021 officers Termination of appointment of director (John Eric Hawkins) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Simon Hollingsworth) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Daniel William Richardson) 1 Buy now
08 Jun 2021 officers Appointment of director (Mr Henry Frankievich) 2 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
02 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2020 officers Termination of appointment of director (Amy Louise Yateman-Smith) 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 27 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
10 Jan 2020 resolution Resolution 3 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
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 02/08/2018 5 Buy now
04 Apr 2019 officers Termination of appointment of director (Duncan Neil Love) 1 Buy now
12 Mar 2019 accounts Annual Accounts 20 Buy now
23 Feb 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
09 Nov 2018 officers Appointment of director (Simon Hollingsworth) 2 Buy now
09 Nov 2018 officers Termination of appointment of director (Matthew Peter Caffrey) 1 Buy now
09 Nov 2018 officers Termination of appointment of director (Andrew Deryck Millington) 1 Buy now
19 Oct 2018 officers Appointment of director (David Ferguson) 3 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Mar 2018 mortgage Registration of a charge 41 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
15 Mar 2018 officers Appointment of director (Mr John Eric Hawkins) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
15 Mar 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
15 Mar 2018 officers Appointment of director (Mr Duncan Neil Love) 2 Buy now
15 Mar 2018 officers Appointment of director (Matthew Peter Caffrey) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
15 Mar 2018 officers Appointment of director (Mr Andrew Deryck Millington) 2 Buy now
15 Mar 2018 officers Appointment of director (Ms Amy Louise Yateman-Smith) 2 Buy now
15 Mar 2018 officers Appointment of director (Daniel William Richardson) 2 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 mortgage Registration of a charge 13 Buy now
22 Feb 2018 resolution Resolution 3 Buy now
28 Dec 2017 incorporation Incorporation Company 24 Buy now