EXCHANGE QUAY MANAGEMENT COMPANY LIMITED - KNUTSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Kimberly Dawn Haakonson. Change date: 2023-01-01. 2023-12-28 View Report
Persons with significant control. Psc name: Mr Tony Andrew Whiteman. Change date: 2017-06-19. 2023-12-28 View Report
Persons with significant control. Cessation date: 2022-06-07. Psc name: Julien Bailly. 2023-12-18 View Report
Persons with significant control. Psc name: Joane Koko-Eineke. Cessation date: 2022-11-11. 2023-12-18 View Report
Persons with significant control. Psc name: Ali Cenal. Notification date: 2021-11-11. 2023-12-18 View Report
Persons with significant control. Notification date: 2022-06-07. Psc name: Kimberly Dawn Haakonson. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-12-04 View Report
Accounts. Accounts type small. 2023-11-10 View Report
Accounts. Accounts type small. 2022-11-17 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Persons with significant control. Notification date: 2019-08-30. Psc name: Joane Koko-Eineke. 2021-05-19 View Report
Persons with significant control. Psc name: Julien Bailly. Notification date: 2019-12-27. 2021-05-19 View Report
Persons with significant control. Psc name: Allard Fontein. Cessation date: 2019-12-27. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Address. Old address: Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom. Change date: 2021-02-24. New address: C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS. 2021-02-24 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Address. Old address: Azure House, 1 Dukes Mews London W1U 3ET England. Change date: 2019-12-18. New address: Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS. 2019-12-18 View Report
Officers. Appointment date: 2019-09-25. Officer name: Mr Leslie Gordon Lang. 2019-12-16 View Report
Officers. Officer name: Jeremy Michael Birkett-Jones. Termination date: 2019-09-25. 2019-12-16 View Report
Accounts. Accounts type small. 2019-10-13 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type small. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Persons with significant control. Psc name: Tony Whiteman. Notification date: 2017-06-19. 2018-04-23 View Report
Persons with significant control. Notification date: 2017-06-19. Psc name: Allard Fontein. 2018-04-23 View Report
Persons with significant control. Psc name: Exchange Quay Salford Uk Sarl. Cessation date: 2017-06-19. 2018-04-23 View Report
Address. Old address: 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom. New address: Azure House, 1 Dukes Mews London W1U 3ET. Change date: 2018-03-05. 2018-03-05 View Report
Officers. Appointment date: 2018-02-27. Officer name: Zedra Secretaries (Uk) Limited. 2018-03-05 View Report
Officers. Termination date: 2018-02-27. Officer name: Accomplish Secretaries Limited. 2018-03-05 View Report
Officers. Termination date: 2018-01-24. Officer name: David Rudge. 2018-01-24 View Report
Accounts. Accounts type small. 2017-10-03 View Report
Officers. Appointment date: 2017-09-26. Officer name: Mr Jeremy Michael Birkett-Jones. 2017-09-26 View Report
Officers. Termination date: 2017-06-19. Officer name: Mark Summers Hunter. 2017-07-17 View Report
Officers. Appointment date: 2017-06-19. Officer name: Mr David Rudge. 2017-07-17 View Report
Officers. Appointment date: 2017-06-19. Officer name: Accomplish Secretaries Limited. 2017-06-29 View Report
Address. Old address: C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN England. New address: 3rd Floor 11-12 st James's Square London SW1Y 4LB. Change date: 2017-06-29. 2017-06-29 View Report
Officers. Termination date: 2017-06-19. Officer name: Morton Fraser Secretaries Limited. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Address. Change date: 2016-11-17. Old address: C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN. New address: C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN. 2016-11-17 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Officer name: Adam Golebiowski. Termination date: 2016-06-15. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Officers. Appointment date: 2016-06-15. Officer name: Adam Golebiowski. 2016-06-15 View Report
Officers. Officer name: Mark Summers Hunter. Change date: 2016-06-13. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type full. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report