Advanced company searchLink opens in new window

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Company number 03810496

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)
27 Feb 2017 AP01 Appointment of Mr Steve Marc Prior as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
29 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
19 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
06 Oct 2015 AD01 Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
20 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
18 May 2015 AA Group of companies' accounts made up to 31 December 2014
03 Feb 2015 AP01 Appointment of Ms Karen Marie Hill as a director on 26 January 2015
03 Feb 2015 TM01 Termination of appointment of Michael Andrew Donn as a director on 26 January 2015
24 Sep 2014 AP01 Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014
24 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 15 September 2014
24 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 15 September 2014
24 Sep 2014 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014
08 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,000
09 May 2014 AA Group of companies' accounts made up to 31 December 2013
15 Jan 2014 AP01 Appointment of Mr Andrew Leslie Tennant as a director
15 Jan 2014 AP01 Appointment of Mr Michael Andrew Donn as a director
15 Jan 2014 TM01 Termination of appointment of Biif Corporate Services Ltd as a director
15 Jan 2014 TM01 Termination of appointment of Richard Hoile as a director
21 Nov 2013 AP01 Appointment of Ms Helen Mary Murphy as a director
21 Nov 2013 TM01 Termination of appointment of Barry Millsom as a director
19 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19