About

Registered Number: 03263833
Date of Incorporation: 16/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

First Exim Properties Ltd was founded on 16 October 1996 with its registered office in Bexhill, it's status in the Companies House registry is set to "Active". We don't know the number of employees at First Exim Properties Ltd. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 September 2020
CH01 - Change of particulars for director 20 March 2020
PSC04 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
CH03 - Change of particulars for secretary 19 March 2020
AD01 - Change of registered office address 19 March 2020
PSC04 - N/A 29 November 2019
CH01 - Change of particulars for director 29 November 2019
PSC04 - N/A 29 November 2019
PSC04 - N/A 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 22 October 2019
MR04 - N/A 27 August 2019
AA01 - Change of accounting reference date 22 July 2019
PSC04 - N/A 16 October 2018
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
PSC04 - N/A 16 October 2018
PSC07 - N/A 28 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 20 November 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 01 September 2000
CERTNM - Change of name certificate 06 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 02 September 1999
363a - Annual Return 23 November 1998
363a - Annual Return 23 November 1998
AA - Annual Accounts 23 November 1998
AC92 - N/A 20 November 1998
GAZ2 - Second notification of strike-off action in London Gazette 18 August 1998
GAZ1 - First notification of strike-off action in London Gazette 28 April 1998
287 - Change in situation or address of Registered Office 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
395 - Particulars of a mortgage or charge 17 April 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.