QUAY INDUSTRIAL PROPERTIES LIMITED
Company number 00216708
- Company Overview for QUAY INDUSTRIAL PROPERTIES LIMITED (00216708)
- Filing history for QUAY INDUSTRIAL PROPERTIES LIMITED (00216708)
- People for QUAY INDUSTRIAL PROPERTIES LIMITED (00216708)
- Charges for QUAY INDUSTRIAL PROPERTIES LIMITED (00216708)
- More for QUAY INDUSTRIAL PROPERTIES LIMITED (00216708)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
01 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
02 Jan 2024 | PSC04 | Change of details for Mr Michael James Strevens as a person with significant control on 28 December 2023 | |
28 Dec 2023 | CH01 | Director's details changed for Mr Michael James Strevens on 28 December 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mr Michael James Strevens as a person with significant control on 21 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Michael James Strevens on 21 July 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | PSC07 | Cessation of Philip Richard Strevens as a person with significant control on 4 January 2023 | |
06 Apr 2023 | AP01 | Appointment of Mr Robert Stevens as a director on 6 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Mrs Amanda Jane Strevens as a director on 6 April 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Philip Richard Strevens as a director on 23 January 2023 | |
27 Jan 2023 | TM02 | Termination of appointment of Philip Richard Strevens as a secretary on 23 January 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 7 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
01 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | PSC07 | Cessation of Margaret Kitchener as a person with significant control on 23 January 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Margaret Kitchener as a director on 23 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |