- Company Overview for CONYER QUAY (MANAGEMENT) LIMITED (04157493)
- Filing history for CONYER QUAY (MANAGEMENT) LIMITED (04157493)
- People for CONYER QUAY (MANAGEMENT) LIMITED (04157493)
- More for CONYER QUAY (MANAGEMENT) LIMITED (04157493)
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) |
---|---|---|---|
16 Mar 2018 | TM01 | Termination of appointment of David John Raggett as a director on 6 February 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Clare Catherine Curling as a director on 6 February 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
09 Mar 2017 | AP03 | Appointment of Mr David Geoffrey Hammond as a secretary on 10 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from , C/O Fell Reynolds, Unit 13 the Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England to Osborne House Portland Road Hythe CT21 6EG on 9 March 2017 | |
09 Mar 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 10 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CH03 | Secretary's details changed for Mr Roderick David Baker on 3 October 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr John Hearn Collins as a director on 17 May 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr David John Raggett as a director on 17 May 2016 | |
05 Jul 2016 | AP01 | Appointment of Ms Clare Catherine Curling as a director on 17 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Nigel John Squibb as a director on 17 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Nigel George Armitage as a director on 30 April 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
07 Sep 2015 | AD01 | Registered office address changed from , Rostrum House Cheriton Place, Folkestone, Kent, CT20 2DS to Osborne House Portland Road Hythe CT21 6EG on 7 September 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Neil David Bowsher as a director on 8 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
12 Dec 2012 | TM01 | Termination of appointment of Richard Newell as a director | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |