Advanced company searchLink opens in new window

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Company number 02420583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 TM02 Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 19 February 2024
19 Feb 2024 AP04 Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 19 February 2024
11 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 MA Memorandum and Articles of Association
28 Dec 2023 PSC04 Change of details for Kimberly Dawn Haakonson as a person with significant control on 1 January 2023
28 Dec 2023 PSC04 Change of details for Mr Tony Andrew Whiteman as a person with significant control on 19 June 2017
18 Dec 2023 PSC07 Cessation of Julien Bailly as a person with significant control on 7 June 2022
18 Dec 2023 PSC07 Cessation of Joane Koko-Eineke as a person with significant control on 11 November 2022
18 Dec 2023 PSC01 Notification of Ali Cenal as a person with significant control on 11 November 2021
18 Dec 2023 PSC01 Notification of Kimberly Dawn Haakonson as a person with significant control on 7 June 2022
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
10 Nov 2023 AA Accounts for a small company made up to 31 December 2022
17 Nov 2022 AA Accounts for a small company made up to 31 December 2021
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
05 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 May 2021 PSC01 Notification of Joane Koko-Eineke as a person with significant control on 30 August 2019
19 May 2021 PSC01 Notification of Julien Bailly as a person with significant control on 27 December 2019
19 May 2021 PSC07 Cessation of Allard Fontein as a person with significant control on 27 December 2019
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from Azure House, 1 Dukes Mews London W1U 3ET England to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 18 December 2019
16 Dec 2019 AP01 Appointment of Mr Leslie Gordon Lang as a director on 25 September 2019