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) |
---|---|---|---|
24 May 2021 | AP01 | Appointment of Mr Mark Vincent Scanlon as a director on 24 May 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Henrik Alex Kjellin as a director on 4 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
06 Nov 2020 | TM01 | Termination of appointment of Andrew Christian Harris as a director on 6 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
07 Oct 2019 | TM01 | Termination of appointment of Mark Vincent Scanlon as a director on 7 October 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Susan Dingwall as a director on 28 July 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Andrew Christian Harris as a director on 15 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | AP01 | Appointment of Ms Linda Gay Wilkinson as a director on 4 July 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Paul Ernest Antony Winter as a director on 2 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Ms Susan Dingwall as a director on 6 October 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Helaine Hiatt as a director on 31 December 2015 | |
10 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
10 Dec 2015 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon Surrey SW19 7QA to Kfh House 5 Compton Road London SW19 7QA on 10 December 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | TM01 | Termination of appointment of Jim Webber as a director on 20 June 2012 | |
18 May 2015 | AP01 | Appointment of Mr Gerrard O'driscoll as a director on 23 July 2014 |