THE KING JAMES QUAY MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Alexandra Sard as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Rosalind Jessop as a director on 2025-04-07

View Document

16/04/2416 April 2024 Appointment of Mrs Rosalind Jessop as a director on 2024-04-14

View Document

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

View Accounts

07/11/237 November 2023 Termination of appointment of Neil Plaister as a director on 2023-11-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

03/03/223 March 2022 Termination of appointment of David Giles as a director on 2021-11-09

View Document

21/02/2221 February 2022 Appointment of Mr Neil Plaister as a director on 2022-02-21

View Document

04/01/224 January 2022 Termination of appointment of William Ross Rennison as a director on 2021-11-25

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM O'LEARY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MILES LININGTON

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA RICHES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HUTCHINSON

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WILKINSON

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 45 SUMMER ROW BIRMINGHAM B3 1JJ ENGLAND

View Document

09/08/179 August 2017 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD CHARTERED SURVEYORS

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM SDL BIGWOOD CHARTERED SURVEYORS 46 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT ENGLAND

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O DMA CHARTERED SURVEYORS 46 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DT

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR HOWARD CHARLES THOMPSON

View Document

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

View Accounts

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMA CHARTERED SURVEYORS / 01/09/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS HELEN MARY ELIZABETH HUTCHINSON

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MRS ALEXANDRA SARD

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KINGSTON

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS PAULA IRENE RICHES

View Document

04/02/134 February 2013 DIRECTOR APPOINTED REVEREND DAVID CLIFFORD STICKLAND

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA JACOBS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 46 LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9DT

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARAN

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER WILLIAM ROSS RENNISON / 13/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA RICHES

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMA CHARTERED SURVEYORS / 13/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KINGSTON / 13/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LINDA JACOBS / 13/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE WILKINSON / 13/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HARAN / 13/09/2010

View Document

02/09/102 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR GRAHAM HARAN

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/09/07; CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: TRAFALGAR HOUSE 11 ACORN BUSINESS PARK NORTH HARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

12/11/0312 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/09/00; CHANGE OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 ALTER MEM AND ARTS 24/10/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 20 UPPER GROUND LONDON SE1 9PF

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF

View Document

13/09/9513 September 1995 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