CENTRAL EXCHANGE (MANAGEMENT) LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER
StatusACTIVE
Company No.05338593
CategoryPrivate Limited Company
Incorporated21 Jan 2005
Age19 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

CENTRAL EXCHANGE (MANAGEMENT) LIMITED is an active private limited company with number 05338593. It was incorporated 19 years, 3 months, 8 days ago, on 21 January 2005. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Herring

Termination date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-20

Officer name: Delcie Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Herring

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Delcie Reed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Peter Young

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Old address: , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER

Change date: 2014-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mcmillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olwyn Darke

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Young

Documents

View document PDF

Termination director company

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Herring

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Usher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joseph Usher

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alfred Brian Herring

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olwyn Darke

Change date: 2009-10-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingston Property Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-09

Old address: , 12 Central Exchange, Chester Le Street, County Durham, DH3 3DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary osborne secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director osborne directors LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from, sintons LLP, the cube barrack road, newcastle upon tyne, tyne & wear, NE4 6DB

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed olwyn darke

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed joseph usher

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alfred brian herring

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 07/07/09\gbp si 13@1=13\gbp ic 1/14\

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKASHA LIMITED

FLAT 8 30 CHURCH CRESCENT,LONDON,N10 3NE

Number:09089436
Status:ACTIVE
Category:Private Limited Company

CELLULAR PATHOLOGY PARTNERSHIP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11869182
Status:ACTIVE
Category:Private Limited Company

EIDYNICA LTD

7 SEACOT,EDINBURGH,EH6 7QS

Number:SC530654
Status:ACTIVE
Category:Private Limited Company

HOLTEN INVESTMENTS LIMITED

49A ATHENAEUM ROAD,LONDON,N20 9AL

Number:10630495
Status:ACTIVE
Category:Private Limited Company

KNOCK4 LTD

29 CHURCH ROAD,BRANDON,IP27 0JB

Number:07679735
Status:ACTIVE
Category:Private Limited Company

SEBBUD LTD

230 LITTLETON ROAD,SALFORD,M7 3QU

Number:11790666
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