ISLAND 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
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

17/05/2317 May 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Shelia Margaret Davis as a director on 2021-08-10

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR RICHARD HAVILAND AUSTIN

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS LUCY CHARLOTTE PAYNE

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR DUNCAN ELLIS

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MRS JENNIFER SUSAN GARNETT MARSH

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR MYCROFT DAVID PERRY

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY ELLIS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 14 THE WATERWAYS THE WATERWAYS STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AW ENGLAND

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID AUSTIN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY ELLIS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/12/174 December 2017 SECRETARY APPOINTED MRS LESLEY SUSAN ELLIS

View Document

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM AMBLEDOWN HOUSE LANGLEY HILL KINGS LANGLEY HERTFORDSHIRE WD4 9HE

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS LESLEY SUSAN ELLIS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS SHELIA MARGARET DAVIS

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH STEVENSON

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPER

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK AUSTIN / 10/04/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK AUSTIN / 10/04/2014

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID AUSTIN / 10/04/2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HARPER

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR DAVID AUSTIN

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ELLIS

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINT PERSON AS SECRETARY

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID AUSTIN

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JONATHAN GARNETT HARPER / 12/08/2010

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH REEVE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN GARNETT HARPER / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR ELLIS / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH COLIN STEVENSON / 14/01/2010

View Document

02/09/092 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 SECRETARY APPOINTED MR DAVID FRANK AUSTIN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 8 ISLAND QUAY SALCOMBE DEVON TQ8 8QD

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 AUDITOR'S RESIGNATION

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9314 May 1993 ALTER MEM AND ARTS 01/05/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 SECRETARY RESIGNED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 CONVE 02/10/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 89 FORE STREET KINGSBOROUGH STH DEVON TQ7 1PN

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM B2 5TF

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 AUDITOR'S RESIGNATION

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 £ NC 10/100 17/07/90

View Document

26/07/9026 July 1990 NC INC ALREADY ADJUSTED 17/07/90

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM: 139 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AY

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 FIRST GAZETTE

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