THE OLD EXCHANGE PROPERTY CO. LTD

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/10/2416 October 2024 Appointment of Mrs Liezl Frances Oliver-Gould as a director on 2024-10-15

View Document

22/08/2422 August 2024 Director's details changed for Miss Alexandra Mcbride on 2024-08-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

20/09/2320 September 2023 Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Swan House Savill Way Marlow SL7 1UB on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Eaves Property Management Services Limited as a secretary on 2023-09-05

View Document

20/09/2320 September 2023 Appointment of Ams Marlow Limited as a secretary on 2023-09-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Termination of appointment of Julian Robert Bashford as a director on 2023-04-25

View Document

24/04/2324 April 2023 Termination of appointment of Colin Mcbride as a director on 2023-03-24

View Document

24/04/2324 April 2023 Appointment of Miss Alexandra Mcbride as a director on 2023-03-24

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Clarence Charles Dover as a director on 2021-11-02

View Document

28/02/2228 February 2022 Termination of appointment of Charles Ede as a director on 2022-02-28

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 NOTIFICATION OF PSC STATEMENT ON 30/11/2020

View Document

30/11/2030 November 2020 CESSATION OF GILES MICHAEL JOHN WELCH AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT BASHFORD / 21/02/2020

View Document

01/11/191 November 2019 DIRECTOR APPOINTED CHARLES EDE

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR AARON WINN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JULIAN ROBERT BASHFORD

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR GILES WELCH

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR COLIN MCBRIDE

View Document

01/11/191 November 2019 DIRECTOR APPOINTED STEPHEN WOODHEAD

View Document

31/10/1931 October 2019 CESSATION OF MCLARENS CO SEC LIMITED AS A PSC

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES MICHAEL JOHN WELCH

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM PENHURST HOUSE 352-6 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

11/10/1911 October 2019 CORPORATE SECRETARY APPOINTED EAVES PROPERTY MANAGEMENT SERVICES LIMITED

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, SECRETARY MCLARENS CO SEC LIMITED

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/07/1931 July 2019 CURRSHO FROM 30/11/2018 TO 31/05/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 5

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY WATLING

View Document

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 3

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR GILES MICHAEL JOHN WELCH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/11/171 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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