QUAKERS WALK (DEVIZES) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/04/253 April 2025 Notification of a person with significant control statement

View Document

24/03/2524 March 2025 Cessation of Bellway Homes Limited as a person with significant control on 2025-03-24

View Document

26/02/2526 February 2025 Director's details changed for Mr Lewis Lloyd Mark on 2024-11-18

View Document

26/02/2526 February 2025 Appointment of Mr Christopher John Andrews as a director on 2024-11-18

View Document

26/02/2526 February 2025 Appointment of Mr Keith Philip Faulkner as a director on 2024-11-18

View Document

26/02/2526 February 2025 Appointment of Mr Ian John Wiltshire as a director on 2024-11-18

View Document

26/02/2526 February 2025 Appointment of Mr Lewis Lloyd Mark as a director on 2024-11-18

View Document

26/02/2526 February 2025 Termination of appointment of Samuel Lee Sowden-Mardell as a director on 2024-11-26

View Document

26/02/2526 February 2025 Termination of appointment of Iwan Lewis Roberts as a director on 2024-11-18

View Document

27/09/2427 September 2024 Termination of appointment of Alexander Faulkner Partnership as a secretary on 2024-09-21

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-09-21

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton BH25 5NR on 2024-06-11

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Appointment of Alexander Faulkner Partnership as a secretary on 2023-11-13

View Document

21/11/2321 November 2023 Registered office address changed from 1st Floor 2540 the Quadrant Aztec West Bristol BS32 4AQ United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2023-11-21

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Appointment of Mr Daniel Holland as a director on 2021-11-19

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

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

View Accounts

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MINNIS

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR IWAN LEWIS ROBERTS

View Document

23/03/2023 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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