OLD WIVENHOE QUAY (NO.1) MANAGEMENT COMPANY LIMITED

03685139
8 KINGS COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9RA

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
22 Aug 2024 officers Change of particulars for director (Ms Marissa Harris) 2 Buy now
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2024 officers Change of particulars for director (Ms Marissa Harris) 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 officers Termination of appointment of director (Phillipa Mansell) 1 Buy now
13 Mar 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
04 Feb 2021 officers Change of particulars for director (Ms Phillipa Mansell) 2 Buy now
04 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 officers Change of particulars for director (Ms Marissa Harris) 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 officers Appointment of director (Mr John Michael Paschal Mcgrath) 2 Buy now
10 Dec 2018 officers Change of particulars for corporate secretary (Pms Managing Estates) 1 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Appointment of corporate secretary (Pms Managing Estates) 2 Buy now
08 Nov 2017 officers Termination of appointment of secretary (Pms Leasehold Management Limited) 1 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 3 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 officers Termination of appointment of director (Darrin Richard Keeble) 1 Buy now
31 Dec 2014 officers Appointment of director (Ms Marissa Harris) 2 Buy now
19 May 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 accounts Annual Accounts 9 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 10 Buy now
12 Jan 2011 officers Termination of appointment of director (Timothy Beighton) 1 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Appointment of director (Ms Phillipa Mansell) 2 Buy now
21 May 2010 accounts Annual Accounts 3 Buy now
12 Jan 2010 annual-return Annual Return 3 Buy now
12 Jan 2010 officers Change of particulars for director (Darrin Richard Keeble) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Timothy Paul Beighton) 2 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Pms Leasehold Management Limited) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Timothy Paul Beighton) 3 Buy now
08 Oct 2009 officers Change of particulars for director (Darrin Richard Keeble) 3 Buy now
08 Jun 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Annual return made up to 17/12/08 2 Buy now
19 Mar 2008 accounts Annual Accounts 4 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
22 Jan 2008 annual-return Annual return made up to 17/12/07 2 Buy now
11 Jul 2007 accounts Annual Accounts 4 Buy now
23 Feb 2007 annual-return Annual return made up to 17/12/06 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 103 whitehall road colchester essex C02 8HA 1 Buy now
22 Nov 2006 officers New director appointed 1 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
19 Jul 2006 accounts Annual Accounts 4 Buy now
24 Jan 2006 annual-return Annual return made up to 17/12/05 2 Buy now
06 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 accounts Annual Accounts 4 Buy now
26 Sep 2005 officers Director resigned 1 Buy now
16 Sep 2005 officers New director appointed 2 Buy now
07 Jan 2005 annual-return Annual return made up to 17/12/04 4 Buy now
09 Nov 2004 accounts Annual Accounts 4 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: windsor house 103 whitehall road colchester essex CO2 8HA 1 Buy now
05 Mar 2004 annual-return Annual return made up to 17/12/03 4 Buy now
20 Sep 2003 accounts Annual Accounts 4 Buy now
07 Jul 2003 address Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester essex CO2 8HA 1 Buy now
22 May 2003 annual-return Annual return made up to 17/12/02 5 Buy now
22 Jan 2003 officers New secretary appointed 2 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
29 Oct 2002 accounts Annual Accounts 10 Buy now
08 Feb 2002 officers Director's particulars changed 1 Buy now
20 Dec 2001 annual-return Annual return made up to 17/12/01 4 Buy now
08 Oct 2001 accounts Annual Accounts 9 Buy now
12 Jun 2001 officers Director's particulars changed 2 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: persimmon house brooklands business park weybridge surrey KT13 0YP 1 Buy now
16 Jan 2001 annual-return Annual return made up to 17/12/00 4 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
06 Jun 2000 accounts Annual Accounts 10 Buy now
06 Jun 2000 officers New director appointed 2 Buy now
06 Jun 2000 officers Director resigned 1 Buy now
06 Jun 2000 officers Director resigned 1 Buy now
18 Feb 2000 annual-return Annual return made up to 17/12/99 4 Buy now
22 Jun 1999 officers Director's particulars changed 1 Buy now
09 Feb 1999 officers New director appointed 3 Buy now
05 Feb 1999 officers New director appointed 2 Buy now
28 Jan 1999 address Registered office changed on 28/01/99 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
27 Jan 1999 officers Director resigned 1 Buy now
27 Jan 1999 officers Secretary resigned 1 Buy now
27 Jan 1999 officers New director appointed 3 Buy now
27 Jan 1999 officers New secretary appointed 5 Buy now
17 Dec 1998 incorporation Incorporation Company 27 Buy now