QUAY VIEW RESIDENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on 2025-02-05

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/11/226 November 2022 Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on 2022-11-06

View Document

31/10/2231 October 2022 Termination of appointment of Alliance Managing Agents as a secretary on 2022-10-31

View Document

08/02/228 February 2022 Termination of appointment of Peter John Nightingale as a director on 2022-02-08

View Document

01/02/221 February 2022 Appointment of Mr Paul Antony King as a director on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

08/11/218 November 2021 Termination of appointment of Rachel Sarah Byrne as a director on 2021-11-08

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH PACKHAM

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR IYHANI JOHN MACRIS

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBSON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

15/10/1815 October 2018 CESSATION OF BRIAN PETER CLARKE AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF IAN ALEXANDER AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MISS RACHEL SARAH BYRNE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITBY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR MATTHEW DOBSON

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O ALLIANCE MANAGING AGENTS 4 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD UNITED KINGDOM

View Document

20/01/1120 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SAIL ADDRESS CHANGED FROM: C/O ALLIANCE MANAGING AGENTS 4 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD ENGLAND

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O ALLIANCE MANAGING AGENTS 6 COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD UNITED KINGDOM

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PARKER

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/1010 December 2010 SAIL ADDRESS CHANGED FROM: 12 QUAY VIEW APARTMENTS ARDEN CRESCENT LONDON E14 9WA ENGLAND

View Document

10/12/1010 December 2010 CORPORATE SECRETARY APPOINTED ALLIANCE MANAGING AGENTS

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM FLAT 26 QUAY VIEW APARTMENTS ARDEN CRESCENT LONDON E14 9WA UNITED KINGDOM

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER PARKER

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR IAN ALEXANDER

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT PACKHAM / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER CLARKE / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER METSON PARKER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OWEN / 22/01/2010

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR MICHAEL JACK WHITBY

View Document

06/01/106 January 2010 DIRECTOR APPOINTED DR PETER JOHN NIGHTINGALE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR GREG SPARKES

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR SULTAN AHMED

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O BARKER SON & ISHERWOOD 32 HIGH STREET ANDOVER HAMPSHIRE SP10 1NT

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/01/07; CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 11/01/05; CHANGE OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; CHANGE OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 11/01/02; NO CHANGE OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 11/01/01; CHANGE OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 21/01/99

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED MARITCREST LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/01/9911 January 1999 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