Advanced company searchLink opens in new window

EXEMPLAR PROPERTIES LIMITED

Company number 07700709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
15 Jul 2021 CH01 Director's details changed for Mr Clive Dennis Bush on 1 July 2021
17 Feb 2021 PSC07 Cessation of Arbor Developments Ltd as a person with significant control on 10 September 2018
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
01 Oct 2018 TM01 Termination of appointment of Daniel Nathan Van Gelder as a director on 10 September 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 06/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 PSC02 Notification of Arbor Developments Ltd as a person with significant control on 11 September 2018
26 Sep 2018 PSC07 Cessation of Clive Dennis Bush as a person with significant control on 11 September 2018
26 Sep 2018 PSC07 Cessation of Daniel Nathan Van Gelder as a person with significant control on 10 September 2018
26 Sep 2018 PSC02 Notification of Arbor Developments Ltd as a person with significant control on 10 September 2018
02 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
12 Jun 2018 TM01 Termination of appointment of Mark Robert Bingham Younger as a director on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of James Maxwell Shand as a director on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of Campbell James Macdougall as a director on 31 May 2018
23 May 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to C/O Lewis Brownlee Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 23 May 2018
13 Dec 2017 AA Group of companies' accounts made up to 31 March 2017