QUAY MANAGEMENT (WATERSIDE) LIMITED

01923318
6 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD

Documents

Documents
Date Category Description Pages
12 Apr 2024 accounts Annual Accounts 10 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2023 accounts Annual Accounts 10 Buy now
13 Dec 2022 officers Appointment of director (Mr Mukarram Sattar) 2 Buy now
29 Nov 2022 officers Termination of appointment of director (Richard Andrew Cowan) 1 Buy now
28 Jul 2022 officers Termination of appointment of director (Stanley Baskin) 1 Buy now
04 Mar 2022 officers Appointment of director (Ms Nicola Mary Langton) 2 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2022 resolution Resolution 1 Buy now
02 Mar 2022 incorporation Memorandum Articles 23 Buy now
02 Mar 2022 officers Appointment of director (Mrs Elizabeth Nancy Le Mare) 2 Buy now
22 Feb 2022 officers Termination of appointment of director (Mark Vaiora Tamuta) 1 Buy now
22 Feb 2022 officers Termination of appointment of director (Frank Nicholas Fraser Haddock) 1 Buy now
31 Dec 2021 accounts Annual Accounts 11 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2020 accounts Annual Accounts 10 Buy now
18 Dec 2020 incorporation Memorandum Articles 21 Buy now
18 Dec 2020 resolution Resolution 1 Buy now
08 Dec 2020 officers Termination of appointment of director (Simon Langton) 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Oct 2018 accounts Annual Accounts 10 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2018 officers Termination of appointment of director (Andrew Peter Hadley) 1 Buy now
02 Jan 2018 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 officers Appointment of director (Mr Simon Knight) 2 Buy now
20 Dec 2016 accounts Annual Accounts 10 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Sep 2016 officers Termination of appointment of director (Peter Barrie Hodgson) 1 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
17 Sep 2015 annual-return Annual Return 20 Buy now
18 May 2015 officers Appointment of director (Mr Andrew Peter Hadley) 2 Buy now
30 Apr 2015 officers Appointment of director (Mr Richard Andrew Cowan) 2 Buy now
04 Nov 2014 accounts Annual Accounts 9 Buy now
08 Oct 2014 annual-return Annual Return 19 Buy now
26 Nov 2013 accounts Annual Accounts 9 Buy now
14 Nov 2013 officers Appointment of director (Mr Peter Felton) 2 Buy now
10 Oct 2013 annual-return Annual Return 18 Buy now
22 Aug 2013 officers Appointment of director (Mr Haroon Rafique) 2 Buy now
22 Aug 2013 officers Termination of appointment of director (Douglas Brown) 1 Buy now
21 Dec 2012 accounts Annual Accounts 12 Buy now
13 Nov 2012 officers Appointment of director (Mrs Patricia Margaret Brown) 2 Buy now
18 Oct 2012 officers Appointment of director (Mr Mark Vaiora Tamuta) 2 Buy now
27 Sep 2012 officers Appointment of corporate secretary (Alliance Managing Agents Limited) 2 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Alliance Managing Agents) 1 Buy now
27 Sep 2012 annual-return Annual Return 16 Buy now
27 Sep 2012 officers Change of particulars for secretary (Mr Alliance Managing Agents Tamuta) 1 Buy now
27 Sep 2012 officers Change of particulars for secretary (Mr Mark Tamuta) 1 Buy now
28 Feb 2012 accounts Annual Accounts 12 Buy now
19 Oct 2011 annual-return Annual Return 18 Buy now
19 Oct 2011 officers Termination of appointment of director (Stephen Shannon) 1 Buy now
19 Oct 2011 officers Termination of appointment of director (Edward Pickard) 1 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2011 accounts Annual Accounts 12 Buy now
12 Oct 2010 annual-return Annual Return 17 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Peter Barrie Hodgson) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Colin Ronald Pogue) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Michael Philip Gould) 2 Buy now
22 Apr 2010 officers Appointment of secretary (Mr Mark Tamuta) 1 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Bushley Secretaries & Registrars Ltd) 1 Buy now
21 Dec 2009 accounts Annual Accounts 13 Buy now
12 Oct 2009 officers Appointment of director (Mr Stanley Baskin) 2 Buy now
12 Oct 2009 annual-return Annual Return 24 Buy now
06 Jun 2009 officers Director appointed simon langton 1 Buy now
22 Apr 2009 officers Appointment terminated director peter clapshaw 1 Buy now
17 Mar 2009 accounts Annual Accounts 12 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
21 Oct 2008 annual-return Return made up to 12/09/08; full list of members 12 Buy now
29 May 2008 annual-return Return made up to 12/09/07; full list of members 24 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from, 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ 1 Buy now
21 Apr 2008 officers Appointment terminated secretary peter clapshaw 1 Buy now
21 Apr 2008 officers Secretary appointed bushley secretaries & registrars LTD 2 Buy now
02 Apr 2008 officers Appointment terminated director peter glynn-jones 1 Buy now
02 Apr 2008 officers Appointment terminated director richard cowan 1 Buy now
02 Apr 2008 officers Appointment terminated director geoffrey holt 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from, the gables, 71 downs road, ramsgate, kent, CT11 0LU 1 Buy now
14 Dec 2007 accounts Annual Accounts 12 Buy now
09 Jul 2007 accounts Annual Accounts 12 Buy now
09 Dec 2006 officers New director appointed 4 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
11 Oct 2006 annual-return Return made up to 12/09/06; no change of members 11 Buy now
13 Jul 2006 accounts Annual Accounts 11 Buy now
13 Dec 2005 annual-return Return made up to 12/09/05; no change of members 9 Buy now
19 Apr 2005 accounts Annual Accounts 11 Buy now
27 Sep 2004 annual-return Return made up to 12/09/04; full list of members 11 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: the georgian house, 7 cecil square, margate, kent CT9 1BD 1 Buy now
17 Jun 2004 officers Director resigned 1 Buy now
06 May 2004 accounts Annual Accounts 11 Buy now
14 Nov 2003 address Registered office changed on 14/11/03 from: lutomer house 100 prestons road, london, E14 9SB 1 Buy now
15 Oct 2003 annual-return Return made up to 12/09/03; full list of members 13 Buy now
06 May 2003 accounts Annual Accounts 12 Buy now
09 Oct 2002 annual-return Return made up to 12/09/02; no change of members 12 Buy now
24 Apr 2002 accounts Annual Accounts 11 Buy now
25 Sep 2001 annual-return Return made up to 12/09/01; no change of members 10 Buy now
01 May 2001 accounts Annual Accounts 12 Buy now