GUNWHARF QUAYS RESIDENTS COMPANY LIMITED
Company number 03813712
- Company Overview for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- Filing history for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- People for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- More for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
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) |
---|---|---|---|
09 Dec 2022 | AP01 | Appointment of Mrs Sandra Griffiths as a director on 2 December 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Nadege Anne-Marie Schiltz as a director on 3 October 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
27 Jul 2022 | TM01 | Termination of appointment of Maria Hunt as a director on 25 July 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Jo Evans on 6 December 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Jo Evans on 23 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Charles Rodney Stewart- Farthing as a director on 10 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Jo Evans as a director on 9 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Miss Maria Hunt as a director on 4 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Richard John Goodenough Hillier as a director on 5 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Paul Christopher Birdseye as a director on 5 November 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Charles Rodney Stewart- Farthing on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Charles Rodney Stewart- Farthing on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Cheryl Jewitt on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Dr Graham Bland on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Richard John Goodenough Hillier on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Paul Christopher Birdseye on 1 October 2021 | |
01 Oct 2021 | TM02 | Termination of appointment of Peter Simon Dack as a secretary on 1 October 2021 | |
01 Oct 2021 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 67 Osbourne Road Southsea Portsmouth PO5 3LS United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 1 October 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
01 Jun 2021 | AP01 | Appointment of Mr Derek Stephen Leverett as a director on 26 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Roger James Shearn as a director on 10 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Steven White as a director on 14 May 2021 |