THE EXCHANGE (HIGHBRIDGE) MANAGEMENT COMPANY LIMITED - CLEVEDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-28 View Report
Officers. Termination date: 2023-06-13. Officer name: Ryan John Ellis Bird. 2023-06-14 View Report
Officers. Appointment date: 2023-06-13. Officer name: Mr Timothy Mark Williams. 2023-06-14 View Report
Accounts. Accounts type micro entity. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type micro entity. 2022-05-06 View Report
Accounts. Accounts type micro entity. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Accounts. Accounts type micro entity. 2020-04-23 View Report
Confirmation statement. Statement with no updates. 2019-07-26 View Report
Accounts. Accounts type micro entity. 2019-04-09 View Report
Address. Change date: 2018-11-09. New address: 2 Westfield Business Park Barns Ground Kenn Clevedon North Somerset BS21 6UA. Old address: 2 Westfield Park Barns Ground Clevedon Somerset BS21 6UA. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type micro entity. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2017-04-21 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Accounts. Accounts type total exemption full. 2016-05-05 View Report
Annual return. With made up date no member list. 2015-08-06 View Report
Accounts. Accounts type total exemption full. 2015-05-05 View Report
Annual return. With made up date no member list. 2014-08-01 View Report
Accounts. Accounts type total exemption full. 2014-05-02 View Report
Annual return. With made up date no member list. 2013-08-02 View Report
Accounts. Accounts type total exemption full. 2013-03-20 View Report
Officers. Officer name: Stephanie Tappin. 2012-08-10 View Report
Annual return. With made up date no member list. 2012-07-18 View Report
Officers. Officer name: Holdshare Secretarial Services Limited. 2012-05-25 View Report
Officers. Officer name: Colin Williams. 2012-05-25 View Report
Accounts. Accounts type total exemption full. 2012-03-29 View Report
Annual return. With made up date no member list. 2011-07-18 View Report
Officers. Change date: 2011-07-18. Officer name: Mr Colin Cecil Williams. 2011-07-18 View Report
Accounts. Accounts type total exemption full. 2011-05-04 View Report
Officers. Officer name: Stephanie Jane Tappin. Change date: 2011-01-20. 2011-01-20 View Report
Officers. Officer name: David Taylor. 2010-12-01 View Report
Annual return. With made up date no member list. 2010-07-21 View Report
Officers. Officer name: Andrea Pilgrim. 2010-05-12 View Report
Officers. Officer name: Ralph Hawkins. 2010-05-12 View Report
Officers. Officer name: Stephanie Jane Tappin. 2010-05-12 View Report
Officers. Officer name: Ryan John Ellis Bird. 2010-05-12 View Report
Accounts. Accounts type total exemption full. 2009-10-24 View Report
Officers. Description: Director appointed andrea frances pilgrim. 2009-08-13 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type total exemption full. 2009-05-05 View Report
Officers. Description: Secretary's change of particulars / colin williams / 06/04/2009. 2009-04-06 View Report
Officers. Description: Appointment terminated director vincent schwartz. 2009-04-06 View Report
Officers. Description: Director appointed david john taylor. 2009-03-20 View Report
Address. Description: Registered office changed on 05/08/2008 from 23 high street yatton somerset BS49 4JD. 2008-08-05 View Report
Annual return. Legacy. 2008-07-25 View Report
Officers. Description: Director's change of particulars / vincent schwartz / 13/05/2008. 2008-05-13 View Report