Advanced company searchLink opens in new window

FURNESS QUAY PHASE 4 LIMITED

Company number 10301059

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)
28 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with no updates
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2025 AD01 Registered office address changed from PO Box 4385 10301059 - Companies House Default Address Cardiff CF14 8LH to 300 st Mary`S Road Garston Liverpool L19 0NQ on 15 January 2025
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2024 RP09 Address of officer Mr Gareth Morgan changed to 10301059 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP09 Address of officer Mr Kieran Moore changed to 10301059 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP09 Address of officer Mr Darren Mcclellan changed to 10301059 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 October 2024
10 Oct 2024 RP05 Registered office address changed to PO Box 4385, 10301059 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2024
27 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Aug 2023 CH01 Director's details changed for Mr Gareth Morgan on 21 August 2023
  • ANNOTATION Part Admin Removed The service address of the director on the CH01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
21 Aug 2023 CH01 Director's details changed for Mr Kieran Moore on 21 August 2023
  • ANNOTATION Part Admin Removed The service address of the director on the CH01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
21 Aug 2023 CH01 Director's details changed for Mr Darren Mcclellan on 21 August 2023
  • ANNOTATION Part Admin Removed The service address of the director on the CH01 was administratively removed from the public register on 10/10/2024 as the material was not properly delivered.
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2023 MR01 Registration of charge 103010590055, created on 11 April 2023
20 Apr 2023 MR01 Registration of charge 103010590056, created on 11 April 2023
20 Apr 2023 MR01 Registration of charge 103010590057, created on 11 April 2023
31 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
08 Mar 2023 AD01 Registered office address changed from , 300 st. Marys Road, Garston, Liverpool, L19 0NQ, England to Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ on 8 March 2023
  • ANNOTATION Clarification The registered office address on the AD01 was removed from public view on 10/10/2024.
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
21 Jul 2022 PSC02 Notification of M Estates Limited as a person with significant control on 21 December 2021
21 Jul 2022 PSC02 Notification of Direct Property Investments Ltd as a person with significant control on 21 December 2021