DOBSONS QUAY MANAGEMENT COMPANY LIMITED

03837911
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1JP

Documents

Documents
Date Category Description Pages
08 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2024 accounts Annual Accounts 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
13 Mar 2023 officers Termination of appointment of director (Margaret Joy Westwater) 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 3 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2021 accounts Annual Accounts 3 Buy now
25 Sep 2020 accounts Annual Accounts 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 accounts Annual Accounts 3 Buy now
30 Jul 2019 officers Termination of appointment of director (Douglas Alfred Duckworth) 1 Buy now
15 Jul 2019 officers Appointment of director (Mrs Margaret Joy Westwater) 2 Buy now
19 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2018 accounts Annual Accounts 2 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Epmg Legal Limited) 2 Buy now
15 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Ian Oakden) 1 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2017 officers Appointment of director (Mr Douglas Alfred Duckworth) 2 Buy now
25 Aug 2017 accounts Annual Accounts 3 Buy now
24 Jul 2017 officers Termination of appointment of director (Derek Michael Joel) 1 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2016 officers Appointment of director (Mr Hans-Jurgen Bederski) 2 Buy now
23 May 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 officers Termination of appointment of director (Matthew Frederick Knowles) 1 Buy now
25 Sep 2015 accounts Annual Accounts 3 Buy now
25 Sep 2015 officers Appointment of director (Mr Derek Michael Joel) 2 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
13 May 2014 accounts Annual Accounts 5 Buy now
16 Sep 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 6 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Ian Oakden) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Matthew Frederick Knowles) 2 Buy now
13 Apr 2010 accounts Annual Accounts 5 Buy now
22 Sep 2009 annual-return Return made up to 08/09/09; full list of members 9 Buy now
22 Sep 2009 address Location of register of members 1 Buy now
09 May 2009 accounts Annual Accounts 5 Buy now
22 Sep 2008 annual-return Return made up to 08/09/08; no change of members 7 Buy now
04 Apr 2008 accounts Annual Accounts 5 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Sep 2007 annual-return Return made up to 08/09/07; change of members 7 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 accounts Annual Accounts 5 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
17 Oct 2006 accounts Annual Accounts 4 Buy now
21 Sep 2006 annual-return Return made up to 08/09/06; full list of members 11 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: 11 bank street wetherby leeds west yorkshire LS22 6NQ 1 Buy now
03 Oct 2005 annual-return Return made up to 08/09/05; full list of members 8 Buy now
03 Oct 2005 officers Secretary resigned 1 Buy now
03 Oct 2005 officers New secretary appointed 1 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
19 Sep 2005 officers New secretary appointed 2 Buy now
13 Jul 2005 accounts Annual Accounts 10 Buy now
20 Jan 2005 accounts Annual Accounts 10 Buy now
17 Jan 2005 annual-return Return made up to 08/09/04; no change of members 7 Buy now
07 Jan 2004 accounts Annual Accounts 10 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
05 Oct 2003 annual-return Return made up to 08/09/03; change of members 7 Buy now
01 Nov 2002 accounts Annual Accounts 8 Buy now
10 Oct 2002 annual-return Return made up to 08/09/02; full list of members 12 Buy now
09 Oct 2002 officers New secretary appointed 2 Buy now
09 Oct 2002 officers Secretary resigned 1 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: manor cottage fledborough newark nottinghamshire NG22 0UU 1 Buy now
17 Oct 2001 annual-return Return made up to 08/09/01; full list of members 11 Buy now
17 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: 11 bank street wetherby west yorkshire LS22 6NQ 1 Buy now
05 Sep 2001 officers New director appointed 2 Buy now
05 Sep 2001 officers Director resigned 1 Buy now
05 Sep 2001 officers Secretary resigned 1 Buy now
28 Jun 2001 accounts Annual Accounts 7 Buy now
27 Apr 2001 officers Director resigned 1 Buy now
27 Apr 2001 officers New director appointed 2 Buy now
21 Sep 2000 accounts Accounting reference date shortened from 30/01/01 to 31/12/00 1 Buy now
13 Sep 2000 annual-return Return made up to 08/09/00; full list of members 8 Buy now
21 Aug 2000 address Registered office changed on 21/08/00 from: 6 castle gate newark nottinghamshire NG24 1AX 1 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 officers Secretary resigned 1 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 officers New secretary appointed 2 Buy now
30 Mar 2000 incorporation Memorandum Articles 12 Buy now
01 Mar 2000 accounts Accounting reference date extended from 30/09/00 to 30/01/01 1 Buy now
22 Feb 2000 capital Ad 10/02/00--------- £ si 10@1=10 £ ic 2/12 2 Buy now