- Company Overview for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- Filing history for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- People for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
- More for MAYLAMS QUAY MANAGEMENT LIMITED (05389146)
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) |
---|---|---|---|
10 May 2017 | TM01 | Termination of appointment of Marie Therese Collins as a director on 1 May 2017 | |
08 May 2017 | AP04 | Appointment of Pembroke Property Management Limited as a secretary on 8 May 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ to Foundation House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 17 March 2017 | |
17 Mar 2017 | TM02 | Termination of appointment of Dmg Property Management Limited as a secretary on 13 March 2017 | |
10 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
01 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Ronald George Burton as a director on 9 October 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Jenny Burton as a director on 9 October 2015 | |
21 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
14 Jan 2015 | TM01 | Termination of appointment of Stephen Raymond Guest as a director on 24 December 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Andrew Ryder Mcgill as a secretary on 6 November 2014 | |
17 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Mar 2014 | AP04 | Appointment of Dmg Property Management Limited as a secretary | |
18 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | TM01 | Termination of appointment of Elizabeth Prosser as a director | |
12 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
12 Mar 2013 | AD02 | Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB | |
12 Mar 2013 | CH01 | Director's details changed for Marie Therese Collins on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Elizabeth Ellenor Prosser on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Paul Mcindoe on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Stephen Raymond Guest on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mr Ronald George Burton on 11 March 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Mrs Jenny Burton on 11 March 2013 |