EXCHANGE SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Nigel Mark Webb as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Michael Andrew Wiseman as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Benjamin Ayimadu Asamoah as a director on 2023-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Jonathan David Lovejoy as a director on 2022-03-18

View Document

08/02/228 February 2022 Termination of appointment of David Geoffrey Gardiner as a director on 2021-10-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDINER / 09/04/2015

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/01/1526 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 PREVEXT FROM 28/03/2014 TO 31/03/2014

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

15/01/1315 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BONES

View Document

07/12/117 December 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATERSON / 01/10/2009

View Document

06/12/116 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED DAVID GARDINER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BONES

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MATTHEW PINSENT

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATES

View Document

31/01/1031 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 01/10/2009

View Document

21/01/1021 January 2010 PREVSHO FROM 30/03/2009 TO 29/03/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

30/01/0930 January 2009 PREVSHO FROM 31/03/2008 TO 30/03/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 MEMORANDUM OF ASSOCIATION

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM:
10 CORNWALL TERRACE
REGENTS PARK
LONDON
NW1 4QP

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 S366A DISP HOLDING AGM 09/02/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 MEMORANDUM OF ASSOCIATION

View Document

11/02/0511 February 2005 ￯﾿ᄑ NC 50000/57476
20/12/04

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 14/12/00; NO CHANGE OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM:
3 BROADGATE
LONDON
EC2M 2QS

View Document

17/07/9617 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; CHANGE OF MEMBERS

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/10/9518 October 1995 ￯﾿ᄑ NC 100000/50000
27/09/95

View Document

18/10/9518 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/10/9518 October 1995 NC DEC ALREADY ADJUSTED
27/09/95

View Document

18/10/9518 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

18/10/9518 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM:
3 BROADGATE
LONDON
EC2M 7DB

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM:
199 BISHOPSGATE
LONDON
EC2M 3TY

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/12/94; FULL LIST 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

15/12/9415 December 1994 ADOPT MEM AND ARTS 15/09/94

View Document

15/12/9415 December 1994 COMPANY NAME CHANGED
BROADGATE MANAGEMENT (NO. 3) LIM
ITED
CERTIFICATE ISSUED ON 16/12/94

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/9316 August 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/08/9316 August 1993 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/08/9316 August 1993 REREGISTRATION PLC-PRI 30/06/93

View Document

05/05/935 May 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM:
199 BISHOPGATE
LONDON
EC2M 3TT

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM:
9 MARYLEBONE LANE
LONDON
W1M 5FB

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM:
53-55 QUEEN ANNE STREET
LONDON W1M 9FA

View Document

02/08/892 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/882 November 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 170588

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED
ALPHAFORM (NO. SEVEN) PUBLIC LIM
ITED COMPANY
CERTIFICATE ISSUED ON 24/05/88

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

15/09/8615 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/08/8621 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM:
50 OLD STREET
LONDON
EC1V 9AQ

View Document

15/07/8615 July 1986 CERTIFICATE OF INCORPORATION

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