ADMIRAL'S QUAY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Termination of appointment of Ray Wilson Stedman as a director on 2025-05-06

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Appointment of Dr Sarah Lucas as a director on 2024-12-05

View Document

15/11/2415 November 2024 Termination of appointment of Robert Alan Robertson as a director on 2024-10-25

View Document

06/08/246 August 2024 Notification of Ian Anthony Johnson as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Withdrawal of a person with significant control statement on 2024-08-06

View Document

06/08/246 August 2024 Notification of Keith Hancock as a person with significant control on 2024-08-06

View Document

24/06/2424 June 2024 Director's details changed for Mr Ray Wilson Stedman on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Ian Anthony Johnson on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Keith Hancock on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mr Robert Alan Robertson on 2024-06-24

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registered office address changed from 16 Admirals Quay the Packet Quays Falmouth Cornwall TR11 2UJ to 46 Killigrew Street Falmouth TR11 3PP on 2024-04-08

View Document

08/04/248 April 2024 Elect to keep the directors' residential address register information on the public register

View Document

03/03/243 March 2024 Director's details changed for Mr Michael Frederick Roy Slater on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Keith Hancock on 2024-03-02

View Document

02/03/242 March 2024 Director's details changed for Mr Michael Frederick Roy Slater on 2024-03-02

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Appointment of Mr Michael Frederick Roy Slater as a director on 2020-11-30

View Document

01/12/211 December 2021 Appointment of Mr Keith Hancock as a director on 2020-11-30

View Document

25/11/2125 November 2021 Appointment of Mr Ian Anthony Johnson as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Clifford Alan Brown as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Clifford Alan Brown as a director on 2021-11-24

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR AMANDA MARTIN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/01/1631 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROLFE

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WILLIAMS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED MR ROBERT ALAN ROBERTSON

View Document

02/11/142 November 2014 DIRECTOR APPOINTED MR RAY WILSON STEDMAN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MRS AMANDA MICHELE MARTIN

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: C/O MR IAN JOHNSON 14 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O MR C A BROWN 9 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: C/O MRS E WILLAMS BROARDWATER PENWERRIS TERRACE FALMOUTH CORNWALL TR11 2PB UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 DIRECTOR APPOINTED MR IAN ANTHONY JOHNSON

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HARE

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT ANTHONY SAMUEL ROLFE

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

01/02/131 February 2013 SAIL ADDRESS CHANGED FROM: C/O MRS E WILLAMS 23 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: 5 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ UNITED KINGDOM

View Document

30/01/1230 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS

View Document

04/09/114 September 2011 DIRECTOR APPOINTED MRS ELEANOR MARGARET WILLIAMS

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 5 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NEALE

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARROLD WILLIAMS / 31/12/2009

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1013 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'HARE / 20/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTS / 31/12/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JAMES O'HARE

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ANTHONY ROBERTS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CUNNINGHAM

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/04/03; CHANGE OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; CHANGE OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 4 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: MILLBROOK MULLION COVE HELSTON CORNWALL TR12 7EU

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company