- Company Overview for EXOVA 2014 LIMITED (06720350)
- Filing history for EXOVA 2014 LIMITED (06720350)
- People for EXOVA 2014 LIMITED (06720350)
- Charges for EXOVA 2014 LIMITED (06720350)
- More for EXOVA 2014 LIMITED (06720350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2021 | TM01 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 | |
19 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | AP01 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
12 Oct 2020 | TM01 | Termination of appointment of Niall John Mccallum as a director on 9 July 2020 | |
01 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
02 Aug 2019 | TM01 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 | |
02 Aug 2019 | AP01 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 | |
24 Dec 2018 | MR01 | Registration of charge 067203500003, created on 14 December 2018 | |
04 Dec 2018 | PSC05 | Change of details for Exova Group Limited as a person with significant control on 12 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 6 Coronet Way, Centenary Park Eccles, Manchester Manchester Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 | |
12 Mar 2018 | AP03 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 | |
12 Mar 2018 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 | |
17 Nov 2017 | MR01 | Registration of charge 067203500002, created on 10 November 2017 | |
17 Nov 2017 | MR01 | Registration of charge 067203500001, created on 10 November 2017 | |
14 Nov 2017 | SH08 | Change of share class name or designation | |
14 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | PSC05 | Change of details for Exova Group Plc as a person with significant control on 19 July 2017 |