SPICE QUAY MANAGEMENT CO. LIMITED

03433935
FOUNDATION HOUSE, COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP

Documents

Documents
Date Category Description Pages
16 Jan 2024 accounts Annual Accounts 7 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Feb 2023 accounts Annual Accounts 6 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
01 Mar 2022 officers Appointment of corporate director (Worldwide Asset Management Ltd) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Damian Halford) 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Jul 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 officers Termination of appointment of director (Edward Bernard Middleton) 1 Buy now
18 Sep 2020 accounts Annual Accounts 7 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
29 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
14 Mar 2019 officers Appointment of director (Mr Damian Halford) 2 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Nov 2018 officers Appointment of corporate secretary (Pembroke Property Management Ltd) 2 Buy now
17 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Hurford Salvi Carr Property Management Limited) 1 Buy now
05 Mar 2018 accounts Annual Accounts 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Mar 2017 accounts Annual Accounts 2 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Sep 2016 officers Termination of appointment of secretary (James Douglas Thornton) 1 Buy now
23 Sep 2016 officers Appointment of corporate secretary (Hurford Salvi Carr Property Management Limited) 2 Buy now
24 Feb 2016 accounts Annual Accounts 2 Buy now
09 Oct 2015 annual-return Annual Return 14 Buy now
09 Oct 2015 officers Change of particulars for secretary (James Douglas Thornton) 1 Buy now
19 Mar 2015 accounts Annual Accounts 2 Buy now
07 Oct 2014 annual-return Annual Return 13 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
10 Oct 2013 annual-return Annual Return 13 Buy now
29 Apr 2013 officers Change of particulars for director (Nigel Jackson) 2 Buy now
29 Apr 2013 officers Change of particulars for director (Andrew Matson) 2 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
20 Sep 2012 annual-return Annual Return 15 Buy now
20 Feb 2012 accounts Annual Accounts 2 Buy now
20 Sep 2011 annual-return Annual Return 18 Buy now
19 Sep 2011 officers Appointment of director (Dr Lesley Margaret Macdonald) 3 Buy now
15 Jul 2011 officers Termination of appointment of director (Karl Puse) 1 Buy now
15 Feb 2011 accounts Annual Accounts 2 Buy now
13 Oct 2010 annual-return Annual Return 18 Buy now
12 Oct 2010 officers Change of particulars for director (Nigel Jackson) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Karl Puse) 2 Buy now
29 Jan 2010 accounts Annual Accounts 5 Buy now
26 Nov 2009 officers Appointment of director (Edward Bernard Middleton) 3 Buy now
20 Sep 2009 annual-return Return made up to 15/09/09; change of members 7 Buy now
04 Mar 2009 accounts Annual Accounts 5 Buy now
07 Oct 2008 annual-return Return made up to 15/09/08; full list of members 14 Buy now
28 Apr 2008 accounts Annual Accounts 5 Buy now
22 Apr 2008 officers Director's change of particulars / andrew matson / 07/04/2008 1 Buy now
05 Oct 2007 annual-return Return made up to 15/09/07; full list of members 14 Buy now
23 Aug 2007 accounts Annual Accounts 5 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: c/o white druce and brown 72-75 marylebone high street london W1U 5DB 1 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
13 Apr 2007 officers New director appointed 2 Buy now
06 Dec 2006 annual-return Return made up to 15/09/06; full list of members 28 Buy now
12 Apr 2006 accounts Annual Accounts 9 Buy now
27 Mar 2006 officers Secretary resigned 1 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
27 Mar 2006 officers New secretary appointed 1 Buy now
27 Mar 2006 officers New director appointed 3 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 3RD floor sterling house langston road loughton essex IG10 3TS 1 Buy now
10 Mar 2006 incorporation Memorandum Articles 13 Buy now
10 Mar 2006 resolution Resolution 1 Buy now
07 Nov 2005 annual-return Return made up to 15/09/05; full list of members 24 Buy now
25 Oct 2005 officers Secretary's particulars changed 1 Buy now
20 Sep 2005 accounts Annual Accounts 9 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG 1 Buy now
17 Dec 2004 annual-return Return made up to 15/09/04; full list of members; amend 29 Buy now
19 Oct 2004 annual-return Return made up to 15/09/04; full list of members 29 Buy now
06 May 2004 accounts Annual Accounts 9 Buy now
20 Oct 2003 annual-return Return made up to 15/09/03; full list of members 29 Buy now
05 Aug 2003 accounts Annual Accounts 9 Buy now
27 Jun 2003 capital Ad 16/02/01--------- £ si 1@1 3 Buy now
24 Oct 2002 annual-return Return made up to 15/09/02; full list of members 30 Buy now
22 Mar 2002 officers New director appointed 9 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
01 Mar 2002 accounts Annual Accounts 9 Buy now
05 Dec 2001 accounts Accounting reference date extended from 31/03/01 to 30/06/01 1 Buy now
31 Oct 2001 address Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB 1 Buy now
17 Oct 2001 annual-return Return made up to 15/09/01; full list of members 29 Buy now
06 Apr 2001 accounts Annual Accounts 7 Buy now
20 Feb 2001 annual-return Return made up to 15/09/00; full list of members 29 Buy now
04 Feb 2000 accounts Annual Accounts 8 Buy now
26 Jan 2000 capital Ad 06/12/99-30/12/99 £ si 6@1=6 £ ic 82/88 2 Buy now
25 Jan 2000 capital Ad 06/10/99-08/10/99 £ si 2@1=2 £ ic 80/82 2 Buy now
23 Dec 1999 capital Ad 12/08/99-17/11/99 £ si 79@1 11 Buy now
05 Oct 1999 annual-return Return made up to 15/09/99; full list of members 6 Buy now
26 Jan 1999 accounts Annual Accounts 8 Buy now
01 Oct 1998 annual-return Return made up to 15/09/98; full list of members 6 Buy now
01 Sep 1998 accounts Accounting reference date shortened from 30/09/98 to 31/03/98 1 Buy now
15 Sep 1997 incorporation Incorporation Company 18 Buy now