Advanced company searchLink opens in new window

THE GENTRY AT WEST INDIA QUAY LIMITED

Company number 06477544

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)
12 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
13 Dec 2023 CH01 Director's details changed for Ms Keely Klein on 1 December 2023
13 Dec 2023 PSC04 Change of details for Ms Keely Klein as a person with significant control on 1 December 2023
13 Dec 2023 PSC04 Change of details for Ms Keely Klein as a person with significant control on 1 January 2023
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Robert Day on 1 September 2021
15 Dec 2021 PSC04 Change of details for Mr Robert Day as a person with significant control on 1 September 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Feb 2021 PSC01 Notification of Keely Klein as a person with significant control on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3
01 Jun 2017 AD01 Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates