Advanced company searchLink opens in new window

CENTENARY QUAY MANAGEMENT LIMITED

Company number 07417002

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)
23 Oct 2017 PSC07 Cessation of Marcus James Evans as a person with significant control on 23 October 2017
23 Oct 2017 PSC01 Notification of Marcus James Evans as a person with significant control on 23 October 2017
23 Oct 2017 PSC07 Cessation of Mary Timlin as a person with significant control on 23 October 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2016 AP01 Appointment of Mr Marcus James Evans as a director on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Mary Timlin as a director on 8 November 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
24 Oct 2016 AD02 Register inspection address has been changed from C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
05 Oct 2016 AP01 Appointment of Mr Donald Ormond Clark as a director on 4 October 2016
05 Oct 2016 AP01 Appointment of Mrs Mary Timlin as a director on 4 October 2016
05 Oct 2016 AP01 Appointment of Mr Scott Wallace Black as a director on 4 October 2016
05 Oct 2016 TM01 Termination of appointment of Susan Ann Young as a director on 4 October 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Jun 2016 CH04 Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016
06 May 2016 AD01 Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 6 May 2016
16 Nov 2015 AR01 Annual return made up to 22 October 2015 no member list
16 Nov 2015 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
10 Nov 2015 AP04 Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015
10 Nov 2015 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary on 1 November 2015
10 Nov 2015 AD01 Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 10 November 2015
25 Sep 2015 TM01 Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 22 October 2014 no member list
27 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 no member list