Advanced company searchLink opens in new window

MAYLAMS QUAY MANAGEMENT LIMITED

Company number 05389146

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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