EXTRA PEOPLE LIMITED
Status | ACTIVE |
Company No. | 05901254 |
Category | Private Limited Company |
Incorporated | 09 Aug 2006 |
Age | 17 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EXTRA PEOPLE LIMITED is an active private limited company with number 05901254. It was incorporated 17 years, 9 months, 21 days ago, on 09 August 2006. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-10
Officer name: Mrs Hannah Walker
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Hannah Walker
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Aug 2019
Action Date: 08 Jul 2019
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2019-07-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Capital name of class of shares
Date: 09 Mar 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-04
Officer name: Thomas Alexander Walker
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 24 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Thomas Walker
Termination date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Alexander Walker
Change date: 2014-03-14
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Alexander Walker
Change date: 2013-12-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: Forest Lodge Forest Road Woking Surrey GU22 8NA United Kingdom
Change date: 2013-02-22
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Silvester
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Mark Silvester
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Styles
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: 2 the Studio 24 Pond Croft Reading Road Yateley Hampshire GU46 7UR
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Ann Styles
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Alexander Walker
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jilly Bedford
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cindy Price
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cindy Price
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from 12 jenny's walk yateley hampshire GU46 6AU
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/10/07--------- £ si 45@1=45 £ ic 55/100
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Some Companies
UNIT 16 FIRST FLOOR,LISBURN,BT28 2GN
Number: | NI650321 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 18 ST. JOHNS ROAD,DURHAM,DH7 8ER
Number: | 10627439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE,CHESTERFIELD,S41 0QR
Number: | 11346422 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWQUAY HOUSE,KINGSBRIDGE,TQ7 1JZ
Number: | 04560237 |
Status: | ACTIVE |
Category: | Private Limited Company |
94-98 WALFORD ROAD,BIRMINGHAM,B11 1QA
Number: | 10399678 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 45,ILFORD,IG3 9NL
Number: | 11124766 |
Status: | ACTIVE |
Category: | Private Limited Company |