About

Registered Number: 05523769
Date of Incorporation: 01/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

 

Established in 2005, Exige Developments Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Exige Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AUD - Auditor's letter of resignation 06 July 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 22 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
RESOLUTIONS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 13 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 01 December 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
225 - Change of Accounting Reference Date 16 August 2005
287 - Change in situation or address of Registered Office 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.