EXTERIOR LIVING ROOMS LIMITED

3 Derwent Close 3 Derwent Close, Waterlooville, PO8 0DH, Hampshire
StatusACTIVE
Company No.06352324
CategoryPrivate Limited Company
Incorporated24 Aug 2007
Age16 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXTERIOR LIVING ROOMS LIMITED is an active private limited company with number 06352324. It was incorporated 16 years, 9 months, 23 days ago, on 24 August 2007. The company address is 3 Derwent Close 3 Derwent Close, Waterlooville, PO8 0DH, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 May 2024

Category: Address

Type: AD02

Old address: C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom

New address: Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Frauke Golding

Change date: 2024-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change sail address company with old address new address

Date: 07 May 2015

Category: Address

Type: AD02

Old address: C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom

New address: C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-01

Officer name: Mrs Frauke Golding

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-19

Officer name: Mrs Frauke Golding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change sail address company with old address

Date: 03 Jun 2014

Category: Address

Type: AD02

Old address: C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-02

Officer name: Miss Frauke Golding

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-01

Officer name: Miss Frauke Golding

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Frauke Golding

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Move registers to sail company

Date: 06 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 2 Lymington Bottom Road, Four Marks, Alton Hampshire GU34 5DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm halliwell / 07/08/2009

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frauke golding / 07/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / frauke golding / 11/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/08/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 24 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC DELICATESSEN LIMITED

310- 312 RIBBLETON LANE,PRESTON,PR1 5EE

Number:10004209
Status:ACTIVE
Category:Private Limited Company

COOKE REYNOLDS LTD

1 CLOVERDOWN THE GREEN,WARWICK,CV35 8LL

Number:09241008
Status:ACTIVE
Category:Private Limited Company

CUMBRIA EMERGENCY MEDICINE SOLUTIONS LTD

8 CROOK BUSINESS CENTRE,CROOK,DL15 8QX

Number:11920739
Status:ACTIVE
Category:Private Limited Company

EREBUS (FIRE SAFETY & HEALTH) LIMITED

UNIT 1B, FOCUS FOUR,LETCHWORTH,SG6 2TU

Number:09023439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOLO PRIME LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC399303
Status:ACTIVE
Category:Limited Liability Partnership

TIME4SMILE LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:08181929
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