MORICONIUM QUAY MANAGEMENT COMPANY LIMITED
Company number 02561990
- Company Overview for MORICONIUM QUAY MANAGEMENT COMPANY LIMITED (02561990)
- Filing history for MORICONIUM QUAY MANAGEMENT COMPANY LIMITED (02561990)
- People for MORICONIUM QUAY MANAGEMENT COMPANY LIMITED (02561990)
- Charges for MORICONIUM QUAY MANAGEMENT COMPANY LIMITED (02561990)
- More for MORICONIUM QUAY MANAGEMENT COMPANY LIMITED (02561990)
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) |
---|---|---|---|
18 Jan 2019 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 15 November 2018 | |
18 Jan 2019 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to Elizabeth House Unit 13 Ashford Road Fordingbridge Business Park Fordingbridge SP6 1BZ on 18 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
08 Aug 2018 | TM01 | Termination of appointment of Robert John Peters as a director on 21 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Jennifer Baker as a director on 7 August 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Mark Glyn Hardy as a director on 8 June 2018 | |
14 Jun 2018 | AA | Micro company accounts made up to 28 September 2017 | |
14 May 2018 | AP01 | Appointment of Mr Ian Cecil Toll as a director on 8 May 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Christopher Searle as a director on 19 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of David William Clark as a director on 4 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
19 Oct 2017 | AP01 | Appointment of Mr David William Clark as a director on 22 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of George Henry Daniels as a director on 24 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Peter George Garth Mercer as a director on 24 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Christopher Searle as a director on 24 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of John Brice Dennis as a director on 24 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Andrew Chard as a director on 7 July 2017 | |
01 Mar 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 1 March 2017 | |
01 Mar 2017 | TM02 | Termination of appointment of Caroline Kelleway as a secretary on 1 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of John Camfield as a director on 30 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 25 October 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr Christopher Searle as a director on 23 July 2016 |