Advanced company searchLink opens in new window

SOUTH QUAY PLAZA ESTATES (FREEHOLD) LIMITED

Company number 04636282

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)
30 Jan 2012 TM01 Termination of appointment of George Mavin as a director
30 Jan 2012 TM01 Termination of appointment of Christopher Fox as a director
10 Jan 2012 AA Accounts for a small company made up to 31 March 2011
19 Apr 2011 AP01 Appointment of Simon James Arlington as a director
19 Apr 2011 AP01 Appointment of Martin Peter White as a director
31 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir app & accts received 14/03/2011
08 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Martin Rodney Smith as a director
17 Jan 2011 TM01 Termination of appointment of Elizabeth Hossain as a director
23 Dec 2010 AA Accounts for a small company made up to 31 March 2010
17 Mar 2010 MISC Form 123 inc by 500000
17 Mar 2010 AR01 Annual return made up to 14 January 2010. List of shareholders has changed
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 494,900
17 Mar 2010 AR01 Annual return made up to 14 January 2009 with full list of shareholders
17 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 June 2008
  • GBP 406,800
25 Feb 2010 TM02 Termination of appointment of Martin Rodney Smith as a secretary
24 Feb 2010 TM02 Termination of appointment of Martin Rodney Smith as a secretary
16 Feb 2010 AD01 Registered office address changed from , 99 Mews Street, South Quay Plaza Estate, London, E1W 1UG on 16 February 2010
21 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Nov 2009 AD01 Registered office address changed from , 46 Burr Close, London, E1W 1NB on 24 November 2009
06 Jul 2009 288b Appointment terminated director nancy waltman
06 Jul 2009 288b Appointment terminated director rex billingham
18 Jun 2009 288a Director appointed elizabeth mary hossain
18 Jun 2009 288a Director appointed george mavin
18 Jun 2009 288a Director appointed roger fitter