Advanced company searchLink opens in new window

CARTER'S QUAY ESTATE MANAGEMENT COMPANY LIMITED

Company number 09121883

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)
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