Advanced company searchLink opens in new window

ANCHORAGE QUAY MANAGEMENT COMPANY LIMITED

Company number 03437147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2014 TM01 Termination of appointment of Andrew Hughes as a director
31 Mar 2014 TM02 Termination of appointment of P R Gibbs & Co Limited as a secretary
31 Mar 2014 TM01 Termination of appointment of Davinia York as a director
31 Mar 2014 TM01 Termination of appointment of Richard Hall as a director
15 Jan 2014 CH04 Secretary's details changed for P R Gibbs & Co Limited on 1 January 2014
15 Jan 2014 TM01 Termination of appointment of Christopher Scott as a director
22 Nov 2013 CH01 Director's details changed for Davinia Jaclyn Lauder Hall on 21 November 2013
22 Nov 2013 CH01 Director's details changed for Mr David Johnathan Roy Addison on 21 November 2013
22 Nov 2013 CH04 Secretary's details changed for P R Gibbs & Co Limited on 12 September 2013
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 80
17 Oct 2013 CH04 Secretary's details changed for P R Gibbs & Co Limited on 10 September 2013
17 Oct 2013 AD01 Registered office address changed from 85/87 Market Street Westhoughton Bolton Lancashire BL5 3AA United Kingdom on 17 October 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Dr Richard Stewart Hall on 19 September 2012
31 Oct 2012 CH01 Director's details changed for Andrew James Hughes on 19 September 2012
31 Oct 2012 CH01 Director's details changed for Davinia Jaclyn Lauder Hall on 19 September 2012
31 Oct 2012 CH01 Director's details changed for Mr David Johnathan Roy Addison on 19 September 2012
31 Oct 2012 CH01 Director's details changed for Aliya Jane Eastham on 19 September 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jul 2012 AD01 Registered office address changed from C/O Moore Stephens 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 30 July 2012
30 Jul 2012 AP01 Appointment of Mr Christopher John Scott as a director
11 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Dr Richard Stewart Hall on 18 September 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010