EXIMIUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF HAYDON HOUSES LIMITED AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKHAMSTED DEVELOPMENTS LIMITED

View Document

23/04/1923 April 2019 CESSATION OF JARDINIAN LIMITED AS A PSC

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

12/03/1812 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BARNABY HAYDON / 01/05/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL FORRES STEWART / 01/05/2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL FORRES STEWART / 08/08/2013

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PRINCE CONSORT HOUSE 27-29 ALBERT EMBANKMENT LONDON SE1 7TJ UNITED KINGDOM

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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