Advanced company searchLink opens in new window

QUAY HOUSE ADMIRALS WAY LAND LTD

Company number 11436286

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)
16 Jan 2025 AP01 Appointment of Mr Ross Greener as a director on 10 January 2025
13 Jan 2025 AP03 Appointment of Miss Reshma Padmanabhan Mathilakath as a secretary on 10 January 2025
13 Jan 2025 TM01 Termination of appointment of Matthew Yates as a director on 10 January 2025
13 Jan 2025 AP01 Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on 10 January 2025
05 Dec 2024 AA Accounts for a small company made up to 29 February 2024
03 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 16 June 2024
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 3
01 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 02/11/24
08 May 2024 AA01 Previous accounting period extended from 31 December 2023 to 1 March 2024
05 Mar 2024 PSC07 Cessation of Larry Van Tuyl as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Quay House Admirals Way Limited as a person with significant control on 29 February 2024
05 Mar 2024 PSC07 Cessation of Warren Amerine Stephens as a person with significant control on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Christopher Shane Mitchel Webb as a director on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Tanner Moore as a director on 29 February 2024
05 Mar 2024 PSC07 Cessation of Firethorn Investors Limited as a person with significant control on 29 February 2024
05 Mar 2024 TM01 Termination of appointment of Javier Francisco Aldrete as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Daren Clive Lowry as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Mark Anderson as a director on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Matthew Yates as a director on 29 February 2024
05 Mar 2024 AD01 Registered office address changed from 3rd Floor 265 Tottenham Court Road London W1T 7RQ England to Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE on 5 March 2024
05 Mar 2024 PSC02 Notification of Whitbread Group Plc as a person with significant control on 29 February 2024
12 Feb 2024 PSC02 Notification of Quay House Admirals Way Limited as a person with significant control on 27 June 2018
12 Feb 2024 PSC05 Change of details for Firethorn Investors Limited as a person with significant control on 1 April 2022
12 Feb 2024 CH01 Director's details changed for Mr Christopher Shane Mitchel Webb on 1 April 2022