QUAYSIDE VIEW (MARCHWOOD) NO.3 MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Secretary's details changed for Hms Property Management Services Ltd on 2024-07-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Appointment of Miss Claire Teresa Metcalfe as a director on 2021-10-03

View Document

04/10/214 October 2021 Director's details changed for David Peter Craven on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Ian Michael Clark on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Paula Harper on 2021-10-04

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 KINGSWOOD MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4YQ

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN ECKTON

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 28/02/16 NO MEMBER LIST

View Document

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

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 28/02/15 NO MEMBER LIST

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 28/02/14 NO MEMBER LIST

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 28/02/13 NO MEMBER LIST

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 28/02/12 NO MEMBER LIST

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE SUTTON

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 28/02/11 NO MEMBER LIST

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS PROPERTY MANAGEMENT SERVICES LTD / 28/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 28/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAVEN / 28/02/2010

View Document

09/03/109 March 2010 28/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SUTTON / 28/02/2010

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED IAN MICHAEL CLARK

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY UPTON

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 113 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1EP

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 28/02/03

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 28/02/02

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 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