EXEDRA PROPERTIES LTD
Status | ACTIVE |
Company No. | 06319700 |
Category | Private Limited Company |
Incorporated | 20 Jul 2007 |
Age | 16 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EXEDRA PROPERTIES LTD is an active private limited company with number 06319700. It was incorporated 16 years, 9 months, 8 days ago, on 20 July 2007. The company address is 37 Norwood Road Stretford, Manchester, M32 8PN, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change person secretary company with change date
Date: 13 Dec 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-17
Officer name: Sherrie Louise Theis Dunn
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warren James Dunn
Change date: 2021-11-17
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Address
Type: AD01
New address: 37 Norwood Road Stretford Manchester Lancashire M32 8PN
Old address: 69 Brantingham Road Whalley Range Manchester Lancashire M16 8SA
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Accounts with accounts type dormant
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 09/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE
Documents
Legacy
Date: 09 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AILSA COURT MANAGEMENT LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 01627274 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 KING JOHN AVENUE,BOURNEMOUTH,BH11 9TF
Number: | 09471314 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 11708047 |
Status: | ACTIVE |
Category: | Private Limited Company |
306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG
Number: | 10960229 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD HOUSE,SLOUGH,SL2 5XJ
Number: | 05839153 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 NORTHBROOK INDUSTRIAL ESTATE,SHIRLEY,SO16 6PB
Number: | 09834449 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |