Advanced company searchLink opens in new window

EXCHANGE PLACE NO.2 LIMITED

Company number 03595308

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)
18 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Dec 2016 AD03 Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
15 Dec 2016 AD02 Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
20 Oct 2016 CH01 Director's details changed for Mr Mark Richard Elgar on 9 September 2016
15 Sep 2016 AP01 Appointment of Mr Benjamin James Marks as a director on 9 September 2016
14 Sep 2016 TM01 Termination of appointment of Stuart Richard Luck as a director on 9 September 2016
14 Sep 2016 TM02 Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016
14 Sep 2016 AP03 Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
18 Feb 2016 TM01 Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016
09 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Nov 2015 CH01 Director's details changed for Mr Stuart Richard Luck on 30 June 2015
27 Nov 2015 CH01 Director's details changed
20 Oct 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 19 October 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
30 Jun 2015 AP01 Appointment of Mr Mark Richard Elgar as a director on 29 June 2015
30 Jun 2015 AP01 Appointment of Mr Stuart Richard Luck as a director on 29 June 2015
24 Jun 2015 TM01 Termination of appointment of Nicholas Anthony Hutchings as a director on 1 May 2015
17 Feb 2015 CH03 Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Nicholas Anthony Hutchings on 17 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Mark Paul Griffiths on 17 February 2015
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
16 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16