QUAYSIDE GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/06/2518 June 2025 Cessation of Michael David Conway as a person with significant control on 2016-04-06

View Document

18/06/2518 June 2025 Notification of Quayside Property Holdings Ltd as a person with significant control on 2016-04-06

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/02/2528 February 2025 Change of details for Mr Michael David Conway as a person with significant control on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 9 Wheel Forge Way Trafford Park Manchester M17 1EH on 2024-10-02

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCS M3 2LG

View Document

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

View Accounts

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID CONWAY

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1619 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON JACQUES

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CONWAY / 24/11/2014

View Document

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY DEBRA HUTCHINGS

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEBRA HUTCHINGS

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ALISON JACQUES

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/088 October 2008 SHARE AGREEMENT OTC

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MICHAEL DAVID CONWAY

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY APPOINTED DEBRA HUTCHINGS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/05/0815 May 2008 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