EXCHEQUER GRANGE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Christopher Michael Richardson as a director on 2025-03-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Lee John Wallace as a director on 2025-01-03

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

05/01/225 January 2022 Notification of Jark-8 Ltd as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Cessation of Stephen Patrick Moss as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Notification of Christopher Michael Richardson as a person with significant control on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Current accounting period shortened from 2022-08-31 to 2021-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD KIRKWOOD

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RICHARDSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MOSS

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKWOOD

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CESSATION OF CHRISTOPHER MICHAEL RICHARDSON AS A PSC

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 5 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE WA8 0WN UNITED KINGDOM

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 6

View Document

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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