EXCHANGE PLACE NO.2 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIDGLEY

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM ELLIOTT

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MARKS

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

28/03/1928 March 2019 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/12/1615 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ELGAR / 09/09/2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR BENJAMIN JAMES MARKS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART LUCK

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART LUCK

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 30/06/2015

View Document

27/11/1527 November 2015 CHANGE PERSON AS DIRECTOR

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR STUART RICHARD LUCK

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR MARK RICHARD ELGAR

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHINGS

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LUCK / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HUTCHINGS / 17/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GRIFFITHS / 17/02/2015

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/07/1014 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 76 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3EU

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MEANLEY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARK PAUL GRIFFITHS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: BERRY HOUSE BERRY STREET LONDON EC1V 0AA

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED COUNTRYHOUSE LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/987 August 1998 ALTER MEM AND ARTS 09/07/98

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company