Advanced company searchLink opens in new window

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Company number 04426554

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)
06 Jul 2010 TM01 Termination of appointment of Michael Davis as a director
12 May 2010 AA Group of companies' accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
30 May 2009 363a Return made up to 29/04/09; full list of members
17 Apr 2009 288b Appointment terminated director michael ryan
17 Apr 2009 288b Appointment terminated director john mcdonagh
13 Apr 2009 AA Group of companies' accounts made up to 31 December 2008
06 Apr 2009 288b Appointment terminated director timothy dickie
27 Mar 2009 288a Director appointed victoria louise bradley
16 Jul 2008 288a Director appointed kenneth william gillespie
18 Jun 2008 288a Director appointed michael edward davis
18 Jun 2008 288b Appointment terminated director thomas anderson
16 May 2008 288c Director's change of particulars / michael ryan / 01/04/2008
15 May 2008 AA Group of companies' accounts made up to 31 December 2007
12 May 2008 363a Return made up to 29/04/08; full list of members
09 Apr 2008 288a Director appointed timothy john dickie
25 Sep 2007 288a New director appointed
25 Sep 2007 288b Director resigned
24 May 2007 363a Return made up to 29/04/07; full list of members
15 May 2007 AA Group of companies' accounts made up to 31 December 2006
03 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
24 May 2006 288b Director resigned
24 May 2006 288b Director resigned
24 May 2006 288b Director resigned
24 May 2006 288a New director appointed