About

Registered Number: 10303959
Date of Incorporation: 29/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP,

 

Having been setup in 2016, Exclaimer Group (Holdings) Ltd are based in Hampshire, it's status at Companies House is "Active". The current directors of the business are listed as Crawshay, Christopher Charles, Hooley, Rebecca Patricia, Levell, Gary Jan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWSHAY, Christopher Charles 18 October 2016 17 February 2017 1
HOOLEY, Rebecca Patricia 02 December 2016 31 July 2017 1
LEVELL, Gary Jan 18 October 2016 26 October 2017 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
PSC05 - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 06 August 2019
MR01 - N/A 21 June 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 12 March 2019
RP04AP01 - N/A 23 February 2019
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 03 April 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
MR01 - N/A 20 March 2018
RESOLUTIONS - N/A 16 March 2018
PSC05 - N/A 19 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 18 October 2017
PSC07 - N/A 11 August 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
RESOLUTIONS - N/A 10 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AA01 - Change of accounting reference date 12 December 2016
MR01 - N/A 06 December 2016
TM01 - Termination of appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AD01 - Change of registered office address 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
CERTNM - Change of name certificate 18 October 2016
NEWINC - New incorporation documents 29 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 21 June 2019 Fully Satisfied

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.