QUAYSIDE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-09-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

16/08/2316 August 2023 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 2023-08-16

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

27/04/2327 April 2023 Termination of appointment of Orest Michael Hetta as a director on 2023-04-05

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-11-30

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/08/199 August 2019 DIRECTOR APPOINTED MR OREST MICHAEL HETTA

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SPINDLER

View Document

08/07/198 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/06/1813 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/15

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY LINDA SNAPE

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR JOHN FRANCIS SPINDLER

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/14

View Document

16/02/1516 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/11

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/10

View Document

19/01/1119 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/09

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/09/091 September 2009 SECRETARY APPOINTED LINDA MARGARET SNAPE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY SNAPE

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SNAPE

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD QUAYS MANCHESTER M52 SU

View Document

22/12/9822 December 1998 RETURN MADE UP TO 30/11/98; CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9512 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 29/09

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

14/03/8814 March 1988 WD 11/02/88 AD 01/02/88--------- £ SI 2@1=2 £ IC 2/4

View Document

03/03/883 March 1988 WD 29/01/88 PD 05/10/87--------- £ SI 2@1

View Document

17/12/8717 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/11/879 November 1987 COMPANY NAME CHANGED ALLBRIM LIMITED CERTIFICATE ISSUED ON 10/11/87

View Document

23/10/8723 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/8723 October 1987 ALTER MEM AND ARTS 220987

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information