EXEMPLAR PROPERTY CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 22/02/2322 February 2023 | Change of details for Mr Jonathan Morris Flint as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Director's details changed for Mr Jonathan Morris Flint on 2023-02-22 |
| 22/02/2322 February 2023 | Registered office address changed from 55 Main Street East Leake Loughborough LE12 6PF United Kingdom to C/O Sharp Wesson Limited - Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT on 2023-02-22 |
| 22/02/2322 February 2023 | Director's details changed for Mrs Susan Flint on 2023-02-22 |
| 22/02/2322 February 2023 | Change of details for Mrs Susan Flint as a person with significant control on 2023-02-22 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 14/08/1814 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM NEW SHIPTON FARM HOUSE 15 COUNTRY PARK VIEW SUTTON COLDFIELD WEST MIDLANDS B76 1TE |
| 05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 04/02/154 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/02/135 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PY |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/01/1020 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MORRIS FLINT / 01/10/2009 |
| 20/01/1020 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FLINT / 01/10/2009 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MORRIS FLINT / 01/10/2009 |
| 23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 87 TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GN |
| 22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company