EXCHANGE POINT HOLDCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

20/05/2520 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

02/04/252 April 2025 Secretary's details changed for Mr Giles Beswick on 2017-11-06

View Document

02/04/252 April 2025 Director's details changed for Mr Michael Keith Slater on 2019-10-03

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Change of details for Alew Holdco Limited as a person with significant control on 2017-11-06

View Document

19/04/2419 April 2024 Change of details for Alew Holdco Limited as a person with significant control on 2017-11-06

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / ORIGIN HOMES LIMITED / 07/10/2019

View Document

07/10/197 October 2019 COMPANY NAME CHANGED ORIGIN HOMES EXCHANGE POINT HOLDCO LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MICHAEL KEITH SLATER

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE SK9 7QP UNITED KINGDOM

View Document

23/04/1923 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

10/08/1810 August 2018 ARTICLES OF ASSOCIATION

View Document

10/08/1810 August 2018 ALTER ARTICLES 01/08/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110480260001

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information