EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

C/O Albany Spc Services Ltd 3rd Floor C/O Albany Spc Services Ltd 3rd Floor, Manchester, M1 4HB, England
StatusACTIVE
Company No.04426554
CategoryPrivate Limited Company
Incorporated29 Apr 2002
Age22 years, 23 days
JurisdictionEngland Wales

SUMMARY

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED is an active private limited company with number 04426554. It was incorporated 22 years, 23 days ago, on 29 April 2002. 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 group

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Marc Prior

Change date: 2024-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 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

Appointment date: 2023-07-20

Officer name: Albany Secretariat Limited

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

Accounts with accounts type group

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

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

Officer name: Andrew Leslie Tennant

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

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

Change date: 2022-03-13

Officer name: Mr Barry Paul Millsom

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

Officer name: Karen Marie Hill

Termination date: 2022-02-14

Documents

View document PDF

Accounts with accounts type group

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: 10 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mr Barry Paul Millsom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

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

Termination date: 2018-07-16

Officer name: Kenneth William Gillespie

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 group

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: 09 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

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 Steve 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

Officer name: Gregor Scott Jackson

Termination date: 2017-02-27

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

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

Old address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth William Gillespie

Change date: 2016-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-08

Officer name: Ms Ailison Louise Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

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

New address: Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY

Change date: 2016-06-09

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

Change date: 2015-10-06

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

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

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

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: 03 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Ms Karen Marie Hill

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

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Millsom

Appointment date: 2014-09-15

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

Officer name: Philip Peter Ashbrook

Termination date: 2014-07-31

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

Officer name: Helen Mary Murphy

Termination date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type group

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

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type group

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

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

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: 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

Accounts with accounts type group

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

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

Accounts with accounts type group

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

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

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

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 group

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

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 group

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: 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 group

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: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

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

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

C & EMS LIMITED

CROFT HOUSE,OSGATHORPE,LE12 9SZ

Number:11022150
Status:ACTIVE
Category:Private Limited Company

GUATEMALAN INDIAN CENTRE LIMITED

94B WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:02354018
Status:ACTIVE
Category:Private Limited Company

J M FINANCIAL MANAGEMENT LTD.

249 GARSTANG ROAD, FULWOOD,LANCASHIRE,PR2 9XB

Number:04414748
Status:ACTIVE
Category:Private Limited Company

OLDFIELDS (AUTOMOBILES) LIMITED

2A QUEENS ROAD,MERSEYSIDE,PR9 9HN

Number:00592533
Status:ACTIVE
Category:Private Limited Company

OPEN CIRCLE CONSULTING LTD

THE ROUNDHOUSE,FORRES,IV36 3YY

Number:SC439448
Status:ACTIVE
Category:Private Limited Company

PIQUET CONSULTANCY LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:06571724
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