THE CITY QUAY MANAGEMENT COMPANY LIMITED
Company number 03134150
- Company Overview for THE CITY QUAY MANAGEMENT COMPANY LIMITED (03134150)
- Filing history for THE CITY QUAY MANAGEMENT COMPANY LIMITED (03134150)
- People for THE CITY QUAY MANAGEMENT COMPANY LIMITED (03134150)
- More for THE CITY QUAY MANAGEMENT COMPANY LIMITED (03134150)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP United Kingdom to C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH on 11 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jul 2024 | TM01 | Termination of appointment of Martin Eric Veasey as a director on 28 May 2024 | |
08 Apr 2024 | AP01 | Appointment of Sir John Gains as a director on 17 November 2023 | |
08 Apr 2024 | TM01 | Termination of appointment of John Gains as a director on 17 November 2023 | |
05 Apr 2024 | TM01 | Termination of appointment of Linda Gay Wilkinson as a director on 31 December 2023 | |
05 Apr 2024 | AP01 | Appointment of Andrew Marsden as a director on 16 January 2024 | |
05 Apr 2024 | AP01 | Appointment of Mr Martin Eric Veasey as a director on 16 January 2024 | |
05 Apr 2024 | AP01 | Appointment of Sir John Gains as a director on 17 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
23 Nov 2023 | TM01 | Termination of appointment of Gerrard O'driscoll as a director on 14 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Mark Vincent Scanlon as a director on 14 November 2023 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | AP01 | Appointment of David Simon as a director on 20 July 2022 | |
16 Mar 2023 | TM01 | Termination of appointment of Paul Mallet as a director on 29 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
15 Dec 2022 | AP01 | Appointment of Mr Paul Mallet as a director on 20 July 2022 | |
22 Aug 2022 | AP04 | Appointment of Avs Secretaries Limited as a secretary on 16 February 2022 | |
22 Aug 2022 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 10 January 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Edward Craig Dove as a director on 1 July 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP on 16 February 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |