EXCHEQUER PARTNERSHIP (NO.2) PLC

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Appointment of Mr Cameron Hannah Mclure as a director on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Cameron Hannah Mclure on 2025-01-31

View Document

11/11/2411 November 2024 Interim accounts made up to 2024-06-30

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Director's details changed for Mr Steve Marc Prior on 2024-05-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-08

View Document

09/01/249 January 2024 Interim accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Alison Louise Mitchell as a secretary on 2023-07-20

View Document

12/05/2312 May 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Martin Timothy Smith as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Leslie Tennant as a director on 2022-11-30

View Document

26/09/2226 September 2022 Interim accounts made up to 2022-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Frank David Laing as a director on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Karen Marie Hill as a director on 2022-02-14

View Document

29/10/2129 October 2021 Interim accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 INTERIM ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/08/1929 August 2019 INTERIM ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW DONN

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR JACKSON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR STEVE MARC PRIOR

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ALBANY SPC SERVICES LTD, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE MITCHELL / 08/05/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM GILLESPIE / 08/05/2016

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O CATALYST LEND LEASE 3RD FLOOR THE VENUS 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS KAREN MARIE HILL

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR BARRY MILLSOM

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHBROOK

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR GREGOR SCOTT JACKSON

View Document

11/06/1411 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR ANDREW LESLIE TENNANT

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW DONN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LTD

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSOM

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SOLLEY

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TENNANT

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PRIYA VEERAPEN

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRUNNING

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LTD

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MS CHARLOTTE LOUISE BRUNNING

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR GARY ARTHUR NEVILLE

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR BARRY PAUL MILLSOM

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MS PRIYA RUTH VEERAPEN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR STEWART CHALMERS GRANT

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/05/0930 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DICKIE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED VICTORIA LOUISE BRADLEY

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED KENNETH WILLIAM GILLESPIE

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MICHAEL EDWARD DAVIS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED TIMOTHY JOHN DICKIE

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: HLM SECRETARIES LIMITED 9TH FLOOR ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 LISTING OF PARTICULARS

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0222 November 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0222 November 2002 AUDITORS' REPORT

View Document

22/11/0222 November 2002 AUDITORS' STATEMENT

View Document

22/11/0222 November 2002 BALANCE SHEET

View Document

22/11/0222 November 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0222 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 REREG PRI-PLC 11/11/02

View Document

19/11/0219 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 £ NC 1000/10000000 28/

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 28/08/02

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED PRIZEDRIVE LIMITED CERTIFICATE ISSUED ON 20/05/02

View Document

29/04/0229 April 2002 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