CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED
Company number 09121883
- Company Overview for CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED (09121883)
- Filing history for CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED (09121883)
- People for CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED (09121883)
- More for CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED (09121883)
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) |
---|---|---|---|
21 Dec 2023 | AP04 | Appointment of Ringley Limited as a secretary on 19 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 349 Royal College Street London NW1 9QS on 21 December 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
09 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Chris Harrison on 8 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 28 January 2020 | |
08 Jan 2020 | AP01 | Appointment of Chris Harrison as a director on 8 January 2020 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Robert George Williams on 29 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mrs Kathleen Anne Hoare on 29 April 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Robert George Williams as a person with significant control on 29 April 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mrs Kathleen Anne Hoare as a person with significant control on 29 April 2019 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 9 July 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Robert George Williams as a director on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Kathleen Anne Hoare as a director on 14 June 2018 | |
14 Jun 2018 | PSC01 | Notification of Robert George Williams as a person with significant control on 14 June 2018 |