About

Registered Number: 05055556
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ

 

Established in 2004, Exemplar Holdings Ltd are based in Rotherham, it's status in the Companies House registry is set to "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Elizabeth Jane 26 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
MR01 - N/A 10 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 11 September 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 April 2018
AP01 - Appointment of director 08 April 2018
AP01 - Appointment of director 08 April 2018
AP01 - Appointment of director 08 April 2018
AP01 - Appointment of director 08 April 2018
AP01 - Appointment of director 08 April 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AP03 - Appointment of secretary 26 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 22 August 2016
MR01 - N/A 16 August 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 09 August 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 14 February 2014
AUD - Auditor's letter of resignation 07 January 2014
MISC - Miscellaneous document 06 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 07 November 2013
TM01 - Termination of appointment of director 21 June 2013
AAMD - Amended Accounts 28 May 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 December 2012
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 24 August 2009
RESOLUTIONS - N/A 13 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 10 May 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 11 August 2016 Outstanding

N/A

Assignment of contracts 30 November 2009 Fully Satisfied

N/A

Charge over shares 30 November 2009 Fully Satisfied

N/A

Charge over shares 29 October 2009 Fully Satisfied

N/A

Charge over shares 03 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.