ADMIRAL'S QUAY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Termination of appointment of Ray Wilson Stedman as a director on 2025-05-06 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/12/246 December 2024 | Appointment of Dr Sarah Lucas as a director on 2024-12-05 |
15/11/2415 November 2024 | Termination of appointment of Robert Alan Robertson as a director on 2024-10-25 |
06/08/246 August 2024 | Notification of Ian Anthony Johnson as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Withdrawal of a person with significant control statement on 2024-08-06 |
06/08/246 August 2024 | Notification of Keith Hancock as a person with significant control on 2024-08-06 |
24/06/2424 June 2024 | Director's details changed for Mr Ray Wilson Stedman on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Ian Anthony Johnson on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Keith Hancock on 2024-06-24 |
24/06/2424 June 2024 | Director's details changed for Mr Robert Alan Robertson on 2024-06-24 |
10/04/2410 April 2024 | Micro company accounts made up to 2023-12-31 |
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 |
08/04/248 April 2024 | Elect to keep the directors' residential address register information on the public register |
03/03/243 March 2024 | Director's details changed for Mr Michael Frederick Roy Slater on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Keith Hancock on 2024-03-02 |
02/03/242 March 2024 | Director's details changed for Mr Michael Frederick Roy Slater on 2024-03-02 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/04/2311 April 2023 | Micro company accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Appointment of Mr Michael Frederick Roy Slater as a director on 2020-11-30 |
01/12/211 December 2021 | Appointment of Mr Keith Hancock as a director on 2020-11-30 |
25/11/2125 November 2021 | Appointment of Mr Ian Anthony Johnson as a secretary on 2021-11-24 |
24/11/2124 November 2021 | Termination of appointment of Clifford Alan Brown as a secretary on 2021-11-24 |
24/11/2124 November 2021 | Termination of appointment of Clifford Alan Brown as a director on 2021-11-24 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MARTIN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/01/1631 January 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
23/01/1623 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROLFE |
23/01/1623 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR WILLIAMS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/12/143 December 2014 | DIRECTOR APPOINTED MR ROBERT ALAN ROBERTSON |
02/11/142 November 2014 | DIRECTOR APPOINTED MR RAY WILSON STEDMAN |
26/09/1426 September 2014 | DIRECTOR APPOINTED MRS AMANDA MICHELE MARTIN |
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 |
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 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
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 |
03/02/143 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
03/02/143 February 2014 | SAIL ADDRESS CHANGED FROM: C/O MRS E WILLAMS BROARDWATER PENWERRIS TERRACE FALMOUTH CORNWALL TR11 2PB UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | DIRECTOR APPOINTED MR IAN ANTHONY JOHNSON |
08/09/138 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'HARE |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR ROBERT ANTHONY SAMUEL ROLFE |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC |
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 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
30/01/1230 January 2012 | SAIL ADDRESS CHANGED FROM: 5 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ UNITED KINGDOM |
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 |
30/01/1230 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERTS |
04/09/114 September 2011 | DIRECTOR APPOINTED MRS ELEANOR MARGARET WILLIAMS |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 5 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/04/117 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD NEALE |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARROLD WILLIAMS / 31/12/2009 |
13/04/1013 April 2010 | SAIL ADDRESS CREATED |
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 |
13/04/1013 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'HARE / 20/10/2009 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERTS / 31/12/2009 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/04/0924 April 2009 | DIRECTOR APPOINTED JAMES O'HARE |
24/04/0924 April 2009 | DIRECTOR APPOINTED ANTHONY ROBERTS |
21/04/0921 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM CUNNINGHAM |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | RETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/05/065 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/04/0518 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | RETURN MADE UP TO 06/04/04; CHANGE OF MEMBERS |
19/03/0419 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 06/04/03; CHANGE OF MEMBERS |
23/03/0323 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
11/04/0111 April 2001 | RETURN MADE UP TO 06/04/01; CHANGE OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/12/0015 December 2000 | NEW SECRETARY APPOINTED |
15/12/0015 December 2000 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 4 ADMIRALS QUAY THE PACKET QUAYS FALMOUTH CORNWALL TR11 2UJ |
15/12/0015 December 2000 | DIRECTOR RESIGNED |
15/12/0015 December 2000 | SECRETARY RESIGNED |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
25/04/0025 April 2000 | NEW DIRECTOR APPOINTED |
13/04/0013 April 2000 | RETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS |
20/04/9920 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/04/9914 April 1999 | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/04/9817 April 1998 | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS |
10/03/9810 March 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
31/01/9831 January 1998 | REGISTERED OFFICE CHANGED ON 31/01/98 FROM: MILLBROOK MULLION COVE HELSTON CORNWALL TR12 7EU |
25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
25/01/9825 January 1998 | NEW SECRETARY APPOINTED |
25/01/9825 January 1998 | NEW DIRECTOR APPOINTED |
15/10/9715 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
25/04/9725 April 1997 | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | FULL ACCOUNTS MADE UP TO 31/12/95 |
16/05/9616 May 1996 | RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS |
03/10/953 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
07/07/957 July 1995 | RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
11/05/9411 May 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/04/9411 April 1994 | REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
11/04/9411 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/04/9411 April 1994 | NEW DIRECTOR APPOINTED |
06/04/946 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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