EXCHANGE PROPERTIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 CESSATION OF TIMOTHY COLIN JONES AS A PSC

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O BECKINGTONS LTD SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ UNITED KINGDOM

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

22/04/1122 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPANY SECRETARIES LTD

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 14/08/2010

View Document

15/07/1015 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DOWNER

View Document

29/01/0929 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LTD

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM MOORGATE HOUSE, MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/09/055 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: THE OLD GRANARY, GROUND FLOOR WINDSOR COURT , GREENHILL STREET, STRATFORD UPON AVON WARWICKSHIRE CV37 6GG

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0122 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 15/03/00

View Document

22/03/0022 March 2000 £ NC 2000/500000 15/03/00

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK YO24 1AE

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DORMANT 06/10/98

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

10/08/9810 August 1998 EXEMPTION FROM APPOINTING AUDITORS 19/11/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 19/11/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 2 CAMPION COURT HIGH STREET EPPING ESSEX, CM16 4AV

View Document

31/03/9331 March 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

21/06/9221 June 1992 EXEMPTION FROM APPOINTING AUDITORS 16/06/92

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN ST LIVERPOOL L2 9RP

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED

View Document

14/08/9114 August 1991 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