Advanced company searchLink opens in new window

CONYER QUAY (MANAGEMENT) LIMITED

Company number 04157493

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)
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
  • GBP 209
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
  • GBP 209
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
  • GBP 209
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