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)
21 Aug 2001 363s Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 Jul 2001 288b Director resigned
20 Jul 2001 288a New director appointed
03 Apr 2001 AA Full group accounts made up to 31 December 2000
12 Dec 2000 288a New director appointed
10 Dec 2000 288b Director resigned
10 Oct 2000 288b Director resigned
10 Oct 2000 288b Director resigned
10 Oct 2000 288a New director appointed
02 Oct 2000 288a New director appointed
09 Aug 2000 363s Return made up to 15/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Jun 2000 88(2)R Ad 05/05/00--------- £ si 487400@1=487400 £ ic 500000/987400
05 Jun 2000 88(2)R Ad 05/05/00--------- £ si 487400@1=487400 £ ic 12600/500000
05 Jun 2000 MISC Amend 882-12598 x £1 sh on 4/8/9
23 May 2000 395 Particulars of mortgage/charge
16 May 2000 288b Secretary resigned
16 May 2000 288a New director appointed
16 May 2000 288a New secretary appointed
05 May 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Apr 2000 225 Accounting reference date extended from 31/07/00 to 31/12/00
24 Sep 1999 CERTNM Company name changed EP1 holdings LIMITED\certificate issued on 24/09/99
13 Aug 1999 88(2)R Ad 04/08/99--------- £ si 12600@1=12600 £ ic 2/12602
09 Aug 1999 288b Director resigned
09 Aug 1999 288b Secretary resigned
09 Aug 1999 288a New director appointed