- Company Overview for EXCHANGE HOUSE VENTURES LTD (10819883)
- Filing history for EXCHANGE HOUSE VENTURES LTD (10819883)
- People for EXCHANGE HOUSE VENTURES LTD (10819883)
- Charges for EXCHANGE HOUSE VENTURES LTD (10819883)
- More for EXCHANGE HOUSE VENTURES LTD (10819883)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
09 Jan 2023 | PSC05 | Change of details for Trinity Square Holdings Ltd as a person with significant control on 1 January 2023 | |
24 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
19 Jan 2022 | TM01 | Termination of appointment of Simon Christopher Bird as a director on 17 January 2022 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA United Kingdom to The Old Foundry Jolliffe Yard 233 London Road North Merstham Surrey RH1 3BN on 13 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | MR04 | Satisfaction of charge 108198830001 in full | |
07 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Simon Christopher Bird on 27 June 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
19 Jun 2018 | PSC05 | Change of details for Chartwell Square Holdings Ltd as a person with significant control on 15 November 2017 | |
30 Apr 2018 | MR01 | Registration of charge 108198830001, created on 25 April 2018 | |
30 Apr 2018 | MR01 | Registration of charge 108198830002, created on 25 April 2018 | |
02 Mar 2018 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Simon Bird on 1 September 2017 | |
15 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-15
|