WEST QUAY PROPERTY MANAGEMENT LIMITED
Company number 08002492
- Company Overview for WEST QUAY PROPERTY MANAGEMENT LIMITED (08002492)
- Filing history for WEST QUAY PROPERTY MANAGEMENT LIMITED (08002492)
- People for WEST QUAY PROPERTY MANAGEMENT LIMITED (08002492)
- More for WEST QUAY PROPERTY MANAGEMENT LIMITED (08002492)
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) |
---|---|---|---|
09 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
24 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from 13 Ffordd Y Mileniwm Barry CF62 5BF Wales to Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD on 29 March 2022 | |
27 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
25 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
19 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Anthony David Hampton as a director on 25 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Dec 2018 | CH01 | Director's details changed for Mr Byron David Emlyn Lloyd-Lewis on 19 December 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Anthony David Hampton on 5 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Byron David Emlyn Lloyd-Lewis on 5 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Frederick Thomas Johnson on 5 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Anthony David Hampton on 5 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mrs Sandra Marie Clode on 5 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from West Quay Property Management Business Service Centre Hood Road, Innovation Quarter Barry Vale of Glamorgan CF62 5QN to 13 Ffordd Y Mileniwm Barry CF62 5BF on 15 October 2018 | |
28 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
26 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 |