THE QUAYS (GAINSBOROUGH) MANAGEMENT COMPANY LIMITED

05518429
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 2 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 2 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 accounts Annual Accounts 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Termination of appointment of director (Anthony Joseph Crilly) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Angela Judith Colleran) 1 Buy now
02 Feb 2021 accounts Annual Accounts 2 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2017 accounts Annual Accounts 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
20 Jan 2015 accounts Annual Accounts 2 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
18 Jan 2014 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Annual Accounts 8 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Annual Accounts 9 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 annual-return Annual Return 3 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Zachary Edward Evatt) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Anthony Joseph Crilly) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mrs Angela Judith Colleran) 2 Buy now
11 Feb 2011 accounts Annual Accounts 9 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for director (Anthony Joseph Crilly) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Zachary Edward Evatt) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Angela Judith Colleran) 2 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
10 Jun 2010 accounts Annual Accounts 9 Buy now
28 Jul 2009 annual-return Annual return made up to 26/07/09 3 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom 1 Buy now
07 Jun 2009 accounts Annual Accounts 9 Buy now
05 Feb 2009 accounts Annual Accounts 11 Buy now
27 Jan 2009 officers Appointment terminate, director june muir logged form 1 Buy now
22 Jan 2009 officers Appointment terminated director june muir 1 Buy now
13 Aug 2008 annual-return Annual return made up to 26/07/08 3 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
30 Jul 2007 annual-return Annual return made up to 26/07/07 2 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
11 Jun 2007 officers New director appointed 1 Buy now
05 Jun 2007 accounts Annual Accounts 11 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
25 May 2007 officers New director appointed 1 Buy now
25 May 2007 officers New director appointed 2 Buy now
25 May 2007 officers New director appointed 1 Buy now
27 Mar 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
09 Aug 2006 annual-return Annual return made up to 26/07/06 4 Buy now
07 Sep 2005 incorporation Memorandum Articles 23 Buy now
17 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
08 Aug 2005 officers Director resigned 1 Buy now
26 Jul 2005 incorporation Incorporation Company 28 Buy now