LIVERPOOL QUAYS MANAGEMENT LIMITED
Company number 04505952
- Company Overview for LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952)
- Filing history for LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952)
- People for LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952)
- More for LIVERPOOL QUAYS MANAGEMENT LIMITED (04505952)
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) |
---|---|---|---|
06 Aug 2014 | TM01 | Termination of appointment of Sandra Mcglynn as a director on 30 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Block 7 Royal Quay Estate Manager's Office Liverpool L3 4EY England to Chiltern House 72 74 King Edward Street Macclesfield Cheshire SK10 1AT on 21 July 2014 | |
21 Jul 2014 | CH04 | Secretary's details changed for Premier Estate Ltd on 21 July 2014 | |
20 Jul 2014 | AP04 | Appointment of Premier Estate Ltd as a secretary on 20 July 2014 | |
20 Jul 2014 | TM02 | Termination of appointment of Sandra Kay Medlicott as a secretary on 20 July 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Sarah Moore as a director | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | AD02 | Register inspection address has been changed from C/O Jb Leitch Solicitors 71/72 Tradewind Square Duke Street Liverpool L1 5BG England | |
29 May 2013 | AD01 | Registered office address changed from Jb Leitch & Co Solicitors 71/72 Tradewind Square Duke Street Liverpool L1 5BG United Kingdom on 29 May 2013 | |
22 Feb 2013 | AP01 | Appointment of Mr Colin Anderson as a director | |
22 Feb 2013 | AP01 | Appointment of Ms Sandra Mcglynn as a director | |
22 Feb 2013 | TM01 | Termination of appointment of John Herbison as a director | |
02 Jan 2013 | AP03 | Appointment of Ms Sandra Kay Medlicott as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Christopher Parle as a secretary | |
14 Nov 2012 | AP01 | Appointment of John Herbison as a director | |
14 Nov 2012 | AP01 | Appointment of Sarah Moore as a director | |
17 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
17 Aug 2012 | AD02 | Register inspection address has been changed from 54a Oakley Road Islington London N1 3LS England | |
17 Aug 2012 | AD04 | Register(s) moved to registered office address | |
06 Aug 2012 | CH01 | Director's details changed for Mr Darren Gerrard on 1 June 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Sarah Moore as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Patrick Herbison as a director | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | TM01 | Termination of appointment of Richard Winster as a director |