QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Termination of appointment of Stephen David Phillips as a director on 2024-11-08

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Notification of a person with significant control statement

View Document

21/06/2421 June 2024 Appointment of Mr James Anthony Giblett as a director on 2024-06-10

View Document

21/06/2421 June 2024 Cessation of Ecf (General Partner) Limited as a person with significant control on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Thomas Lloyd Roberts as a director on 2024-06-18

View Document

21/06/2421 June 2024 Termination of appointment of Duncan John Marshall Cumberland as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr John Collinson as a director on 2024-06-10

View Document

18/06/2418 June 2024 Appointment of Mr Stephen Leonard Hyde as a director on 2024-06-10

View Document

18/06/2418 June 2024 Appointment of Mr Graham Metters as a director on 2024-06-10

View Document

18/06/2418 June 2024 Appointment of Mr Stephen David Phillips as a director on 2024-06-10

View Document

03/05/243 May 2024 Director's details changed for Mr Thomas Lloyd Roberts on 2024-05-03

View Document

11/04/2411 April 2024 Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11

View Document

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

View Accounts

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-06-26

View Document

20/06/2320 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

15/06/2315 June 2023 Appointment of Mr Thomas Lloyd Roberts as a director on 2023-05-11

View Document

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

View Accounts

07/04/227 April 2022 Termination of appointment of David Hoyle as a director on 2022-04-04

View Document

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

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL CO SEC LIMITED

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM ONE COLEMAN STREET LONDON EC2R 5AA

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR DAVID HOYLE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PARRY

View Document

26/05/1626 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 11/03/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 11/03/15 NO MEMBER LIST

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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