QUAYSIDE WEST HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/08/2428 August 2024 Termination of appointment of Mark James Stephen as a director on 2024-08-02

View Document

28/08/2428 August 2024 Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Richard Norman Gore as a director on 2023-04-01

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Termination of appointment of Nicholas John Moody as a director on 2021-06-22

View Document

28/06/2128 June 2021 Change of details for Martini (Quayside) Limited as a person with significant control on 2021-06-22

View Document

28/06/2128 June 2021 Cessation of Hygo Developments1 Limited as a person with significant control on 2021-06-22

View Document

28/06/2128 June 2021 Termination of appointment of Simon William Hepden as a director on 2021-06-22

View Document

28/06/2128 June 2021 Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Floor 2, 59-60 Grosvenor Street London W1K 3HZ on 2021-06-28

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

05/09/195 September 2019 ADOPT ARTICLES 26/07/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYGO DEVELOPMENTS1 LIMITED

View Document

07/08/197 August 2019 CESSATION OF HYGO DEVELOPMENTS LIMITED AS A PSC

View Document

07/08/197 August 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120529410001

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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