EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
Company number 02420583
- Company Overview for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED (02420583)
- Filing history for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED (02420583)
- People for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED (02420583)
- More for EXCHANGE QUAY MANAGEMENT COMPANY LIMITED (02420583)
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
|
|
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 |