DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED
Company number 05357506
- Company Overview for DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506)
- Filing history for DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506)
- People for DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506)
- More for DUPORT QUAYS (DUDLEY PORT) MANAGEMENT LIMITED (05357506)
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) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Michael Dandy as a director on 18 November 2015 | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
22 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016 | |
18 Nov 2015 | TM01 | Termination of appointment of Yvonne Lawrence as a director on 18 November 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Gareth Thomas Perrett as a director on 26 August 2015 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
23 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | TM01 | Termination of appointment of Daniel Taylor as a director | |
15 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
22 Mar 2010 | AP01 | Appointment of Paul Raybould as a director | |
11 Mar 2010 | AP01 | Appointment of Michael Dandy as a director | |
12 May 2009 | 288c | Secretary's change of particulars / cosec management services LTD / 06/05/2009 | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |