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) |
---|---|---|---|
10 Nov 2020 | CH01 | Director's details changed for Mr Steven White on 6 November 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr Steven White as a director on 8 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Jacintha Carty as a director on 23 September 2020 | |
18 Aug 2020 | AP01 | Appointment of Miss Nadege Anne-Marie Schiltz as a director on 22 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
06 Jul 2020 | TM01 | Termination of appointment of Miles William Lewis as a director on 27 May 2020 | |
23 Jan 2020 | AP01 | Appointment of Miss Jacintha Carty as a director on 22 January 2020 | |
14 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Maria Hunt as a director on 29 November 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr John Richard Miller as a director on 3 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Richard John Goodenough Hillier as a director on 3 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Peter Charles Goodship as a director on 3 October 2019 | |
03 Oct 2019 | AP03 | Appointment of Mr Peter Simon Dack as a secretary on 1 October 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 September 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Charles Rodney Stewart- Farthing on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Dr Graham Bland on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mrs Cheryl Jewitt on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Miss Maria Hunt on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Miles William Lewis on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Paul Christopher Birdseye on 2 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Peter Charles Goodship on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 67 Osbourne Road Southsea Portsmouth PO5 3LS on 2 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
12 Jun 2019 | TM01 | Termination of appointment of Roger James Shearn as a director on 10 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Derek Stephen Leverett as a director on 10 June 2019 |