Advanced company searchLink opens in new window

BATTERSEA EXCHANGE MANAGEMENT COMPANY LIMITED

Company number 09628768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2018 AD02 Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
21 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
28 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
07 Sep 2017 CH01 Director's details changed for Mr Richard Buchanan Smith on 3 July 2017
07 Sep 2017 PSC02 Notification of Taylor Wimpey Uk Limited as a person with significant control on 23 September 2016
27 Jun 2017 AP03 Appointment of Mr Michael Andrew Lonnon as a secretary on 26 June 2017
27 Jun 2017 TM02 Termination of appointment of Gail Ann Lawrence as a secretary on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from 33 Margaret Street London W1G 0JD England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 27 June 2017
25 Apr 2017 TM01 Termination of appointment of Roger James Southam as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mr Darren Lee Mccormack as a director on 25 April 2017
25 Apr 2017 AP01 Appointment of Mr Richard Buchanan Smith as a director on 25 April 2017
29 Mar 2017 TM02 Termination of appointment of Niccie Storr as a secretary on 29 March 2017
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Feb 2017 AD01 Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 15 February 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Sep 2016 AP03 Appointment of Ms Niccie Storr as a secretary on 20 September 2016
25 Aug 2016 AD01 Registered office address changed from 61 Southwark Street London SE1 0HL to C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL on 25 August 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list
08 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted