EXCHEQUER PARTNERSHIP PLC

C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England
StatusACTIVE
Company No.03810527
CategoryPrivate Limited Company
Incorporated15 Jul 1999
Age24 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

EXCHEQUER PARTNERSHIP PLC is an active private limited company with number 03810527. It was incorporated 24 years, 10 months, 7 days ago, on 15 July 1999. The company address is C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 11 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Timothy Smith

Termination date: 2024-01-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Albany Secretariat Limited

Appointment date: 2023-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-20

Officer name: Ailison Louise Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Timothy Smith

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Andrew Leslie Tennant

Documents

View document PDF

Accounts with accounts type interim

Date: 26 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Paul Millsom

Change date: 2022-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-14

Officer name: Mr Frank David Laing

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Karen Marie Hill

Documents

View document PDF

Accounts with accounts type interim

Date: 29 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Paul Millsom

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type interim

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 11 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Gillespie

Termination date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Michael Andrew Donn

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Marc Prior

Appointment date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: Gregor Scott Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England

New address: C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth William Gillespie

Change date: 2016-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Ailison Louise Mitchell

Change date: 2016-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY

Change date: 2015-10-06

Old address: C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Marie Hill

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Michael Andrew Donn

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr Barry Millsom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Scott Jackson

Appointment date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Philip Peter Ashbrook

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Helen Mary Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Leslie Tennant

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Donn

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hoile

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Biif Corporate Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Millsom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038105270004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peter Ashbrook

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Murphy

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tennant

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Solley

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mary Murphy

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Hoile

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moira Turnbull-Fox

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Priya Veerapen

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Brunning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Biif Corporate Services Ltd

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Bradley

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Louise Brunning

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Moira Turnbull-Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Neville

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Paul Millsom

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Arthur Neville

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Grant

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Priya Ruth Veerapen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Chalmers Grant

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Davis

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael davis / 01/07/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael ryan

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mcdonagh

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy dickie

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed victoria louise bradley

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth william gillespie

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael edward davis

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas anderson

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael ryan / 01/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed timothy john dickie

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CARBON REALM LLP

59 ECCLESTON CRESCENT,ROMFORD,RM6 4QX

Number:OC387055
Status:ACTIVE
Category:Limited Liability Partnership

COYOTE RACING LIMITED

19 DONCASTER ROAD, HOOTON,SOUTH YORKSHIRE,S65 4PF

Number:06422746
Status:ACTIVE
Category:Private Limited Company

EXED ELECTRICAL LIMITED

8 SWAIN CLOSE,LONDON,SW16 6QE

Number:10120937
Status:ACTIVE
Category:Private Limited Company

HAPPY SIDHU LTD

1 SOUTHALL LANE,HOUNSLOW,TW5 9WD

Number:11496313
Status:ACTIVE
Category:Private Limited Company

PENNE CLOSE MANAGEMENT LIMITED

LITTLE MANOR 4 PENNE CLOSE,HERTFORDSHIRE,WD7 7PL

Number:02805600
Status:ACTIVE
Category:Private Limited Company

THJ SERVICES LIMITED

56 ASH GROVE,UXBRIDGE,UB9 6EY

Number:11626884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source