Advanced company searchLink opens in new window

GUNWHARF QUAYS RESIDENTS COMPANY LIMITED

Company number 03813712

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)
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