EXCHEQUER GRANGE LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Termination of appointment of Christopher Michael Richardson as a director on 2025-03-01 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
16/01/2516 January 2025 | Termination of appointment of Lee John Wallace as a director on 2025-01-03 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-08-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with updates |
05/01/225 January 2022 | Notification of Jark-8 Ltd as a person with significant control on 2022-01-01 |
05/01/225 January 2022 | Cessation of Stephen Patrick Moss as a person with significant control on 2022-01-01 |
05/01/225 January 2022 | Notification of Christopher Michael Richardson as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Current accounting period shortened from 2022-08-31 to 2021-12-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/06/213 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
08/09/208 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD KIRKWOOD |
08/09/208 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RICHARDSON |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
01/06/201 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MOSS |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRKWOOD |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDSON |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
06/05/206 May 2020 | CESSATION OF CHRISTOPHER MICHAEL RICHARDSON AS A PSC |
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 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
26/09/1926 September 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 6 |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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