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)
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
10 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from 85 Newman Street 4th Floor London W1T 3EU England to 3rd Floor 265 Tottenham Court Road London W1T 7RQ on 1 April 2022
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 PSC01 Notification of Larry Van Tuyl as a person with significant control on 27 June 2018
30 Jun 2020 PSC01 Notification of Warren Amerine Stephens as a person with significant control on 27 June 2018
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
25 Jun 2020 TM01 Termination of appointment of John Calhoun Stephens as a director on 24 June 2020
08 Jun 2020 AP01 Appointment of Mr Tanner Moore as a director on 3 June 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
28 Feb 2019 CH01 Director's details changed for Mr Christopher Shane Mitchel Webb on 28 February 2019
05 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
23 Jan 2019 AD01 Registered office address changed from Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 85 Newman Street 4th Floor London W1T 3EU on 23 January 2019
21 Aug 2018 PSC02 Notification of Firethorn Investors Limited as a person with significant control on 27 June 2018
21 Aug 2018 PSC07 Cessation of Warren Amerine Stephens as a person with significant control on 27 June 2018
27 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-27
  • GBP 1