About

Registered Number: 04426554
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Exchequer Partnership (No.2) Holdings Ltd was founded on 29 April 2002 with its registered office in Manchester, it's status at Companies House is "Active". The current directors of Exchequer Partnership (No.2) Holdings Ltd are listed as Hoile, Richard David, Biif Corporate Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOILE, Richard David 31 July 2012 05 December 2013 1
BIIF CORPORATE SERVICES LTD 12 December 2011 05 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 27 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 09 June 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 31 May 2012
AP02 - Appointment of corporate director 09 March 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 06 May 2010
363a - Annual Return 30 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363a - Annual Return 09 May 2006
287 - Change in situation or address of Registered Office 23 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
395 - Particulars of a mortgage or charge 10 February 2003
RESOLUTIONS - N/A 20 December 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
225 - Change of Accounting Reference Date 19 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
123 - Notice of increase in nominal capital 06 September 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288c - Notice of change of directors or secretaries or in their particulars 02 July 2002
MEM/ARTS - N/A 30 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
CERTNM - Change of name certificate 21 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.