- 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) |
---|---|---|---|
12 Mar 2013 | CH01 | Director's details changed for Beverley Jodie Boylan on 11 March 2013 | |
25 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Nov 2012 | AD01 | Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB England on 20 November 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Keith Collins as a director | |
15 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Gillian Meade as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Gary Allen as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Sean Boylan as a director | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
26 Jan 2011 | TM01 | Termination of appointment of Alistair Bond as a director | |
09 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Mar 2010 | TM01 | Termination of appointment of John Withers as a director | |
17 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
12 Mar 2010 | AD01 | Registered office address changed from Dmg Property Management Ltd Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 12 March 2010 | |
12 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | CH01 | Director's details changed for Sean Anthony Boylan on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Alistair Martin Bond on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Elizabeth Ellenor Prosser on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for John Withers on 11 March 2010 | |
12 Mar 2010 | CH03 | Secretary's details changed for Andrew Ryder Mcgill on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Paul Mcindoe on 11 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Gillian Meade on 11 March 2010 |