Based in Godalming, The Colocation Exchange Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at this company. Brazier, Jacquelyn Mary, Anker, Lucy Kate, Neale, Sally Elizabeth, Aldersgate Nominees Ltd are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAZIER, Jacquelyn Mary | 23 January 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANKER, Lucy Kate | 21 June 2005 | 23 October 2008 | 1 |
NEALE, Sally Elizabeth | 23 October 2008 | 19 April 2010 | 1 |
ALDERSGATE NOMINEES LTD | 25 June 2004 | 21 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 29 June 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AD01 - Change of registered office address | 11 February 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 03 April 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AAMD - Amended Accounts | 08 July 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
CH01 - Change of particulars for director | 17 February 2012 | |
AD01 - Change of registered office address | 03 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 26 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
RESOLUTIONS - N/A | 21 April 2010 | |
CC04 - Statement of companies objects | 21 April 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2008 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2007 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363a - Annual Return | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2005 | |
287 - Change in situation or address of Registered Office | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 June 2005 | |
225 - Change of Accounting Reference Date | 15 February 2005 | |
NEWINC - New incorporation documents | 25 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 February 2008 | Outstanding |
N/A |