EXTERIOR HOMECARE LIMITED

Paddock Barn Farm Paddock Barn Farm, Caterham, CR3 6SF, Surrey
StatusACTIVE
Company No.05889796
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

EXTERIOR HOMECARE LIMITED is an active private limited company with number 05889796. It was incorporated 17 years, 9 months, 20 days ago, on 28 July 2006. The company address is Paddock Barn Farm Paddock Barn Farm, Caterham, CR3 6SF, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Greenan

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlo Greenan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Oliver Churchill

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlo Andreja Cakic Greenan

Change date: 2010-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-28

Officer name: Carlo Andreja Cakic Greenan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Address

Type: AD01

Old address: 24 Orchard Rise Shirley Croydon Surrey CR0 7QY

Change date: 2010-06-16

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver churchill / 21/07/2009

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from 130 hayes lane kenley surrey CR8 5HQ

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / carlo greenan / 26/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 31/10/2007

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 28/07/06 from: 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMORE LTD

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:10465075
Status:ACTIVE
Category:Private Limited Company

MICHAEL BYNG QUANTITY SURVEYORS LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:06660226
Status:ACTIVE
Category:Private Limited Company

ORCHESTRA NORTH EAST PRODUCTIONS LIMITED

10 MAST LANE,NORTH SHIELDS,NE30 3DE

Number:11280090
Status:ACTIVE
Category:Private Limited Company

PASSION PROPERTY LIMITED

5TH FLOOR,,LONDON,SE1 8QH

Number:05971530
Status:ACTIVE
Category:Private Limited Company

RED DIRT

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07453165
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAFEWAY CONSERVATORIES LIMITED

FRENCH LUDLAM & CO,KINGSWINFORD,DY6 8AL

Number:04358606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source