CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED
Company number 05708586
- Company Overview for CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED (05708586)
- Filing history for CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED (05708586)
- People for CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED (05708586)
- More for CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED (05708586)
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) |
---|---|---|---|
22 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
01 Feb 2022 | AP01 | Appointment of Mr Steve Thompson as a director on 1 February 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr William Dunn as a director on 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Anthony James Scott as a director on 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Philip David Kennedy as a director on 31 December 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
07 Oct 2020 | TM01 | Termination of appointment of Paul Common as a director on 1 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr David Keith Roberts as a director on 1 October 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ England to 10 Chandlers Quay Newcastle upon Tyne NE6 1UQ on 26 August 2020 | |
05 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | AP01 | Appointment of Mr Philip David Kennedy as a director on 14 February 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 6 Chandlers Quay Newcastle upon Tyne NE6 1UQ to 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ on 12 December 2018 | |
11 Dec 2018 | AP03 | Appointment of Mr Paul Common as a secretary on 1 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Shaun Murphy as a director on 1 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Shaun Murphy as a secretary on 1 December 2018 |