QUAY POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Notification of Derrick Collin as a person with significant control on 2023-09-20

View Document

22/09/2322 September 2023 Withdrawal of a person with significant control statement on 2023-09-22

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Appointment of Mrs Louise Pearce as a director on 2022-07-25

View Document

26/10/2226 October 2022 Notification of a person with significant control statement

View Document

26/10/2226 October 2022 Registered office address changed from 2 Victoria Court Victoria Road Tamworth Staffordshire B79 7HL to C/O Marwood Surveyors Ltd 8 High Street Sutton Coldfield B72 1XA on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Gayle Walker as a director on 2022-07-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

26/10/2226 October 2022 Appointment of Sylvanus Ward as a director on 2022-07-25

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR SILVANUS WARD

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 15/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 15/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 15/08/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 15/08/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 15/08/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES / 15/08/2010

View Document

31/08/1031 August 2010 15/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR DERRICK COLLIN

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MRS VERONICA JAYNE JAMES

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN ARCHER

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED DERRICK COLLIN

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 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