MARKHAM QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 356 Meadowhead Sheffield S8 7UJ on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Fairways Sheffield Property Management Limited as a secretary on 2024-08-30

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Notification of a person with significant control statement

View Document

30/07/2430 July 2024 Cessation of Andrew David Ingram as a person with significant control on 2024-07-09

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/07/244 July 2024 Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-07-04

View Document

19/02/2419 February 2024 Appointment of Mr Phillip Harris Moore as a director on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

19/02/2419 February 2024 Termination of appointment of Andrew David Ingram as a director on 2024-02-19

View Document

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

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Joy Lennon as a secretary on 2022-12-02

View Document

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

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/11/212 November 2021 Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-20

View Document

02/11/212 November 2021 Cessation of Anthony Raymond Bennett as a person with significant control on 2021-10-20

View Document

02/11/212 November 2021 Notification of Andrew Ingram as a person with significant control on 2021-10-20

View Document

02/11/212 November 2021 Appointment of Mr Andrew David Ingram as a director on 2021-10-20

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

29/07/1529 July 2015 25/07/15 NO MEMBER LIST

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

22/08/1422 August 2014 25/07/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 SECRETARY APPOINTED EMILY DUFFY

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS NAVPREET MANDER

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

20/08/1320 August 2013 25/07/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 25/07/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 25/07/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 25/07/10 NO MEMBER LIST

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

25/07/0725 July 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/08/055 August 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information