- Company Overview for BOSTON QUAY MANAGEMENT LIMITED (14078145)
- Filing history for BOSTON QUAY MANAGEMENT LIMITED (14078145)
- People for BOSTON QUAY MANAGEMENT LIMITED (14078145)
- More for BOSTON QUAY MANAGEMENT LIMITED (14078145)
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) |
---|---|---|---|
14 Oct 2024 | AD01 | Registered office address changed from C/O Bright (South West) Llp Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF United Kingdom to Winslade House Manor Drive Clyst St. Mary Exeter EX5 1FY on 14 October 2024 | |
07 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2023 | AP03 | Appointment of Mr William Franck Michelmore as a secretary on 21 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr William Franck Michelmore as a director on 21 August 2023 | |
21 Aug 2023 | AP01 | Appointment of Mr Clive John Banks as a director on 21 July 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Nigel John Frederick Boston as a director on 21 July 2023 | |
21 Aug 2023 | PSC02 | Notification of Bricks Finance Limited as a person with significant control on 21 July 2023 | |
21 Aug 2023 | PSC07 | Cessation of Nigel John Frederick Boston as a person with significant control on 21 July 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
29 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-29
|