QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/05/2521 May 2025 Termination of appointment of Jonathan Robert Parsons as a director on 2025-05-20

View Document

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

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of Mr Michael John Willetts as a director on 2024-06-12

View Document

03/05/243 May 2024 Director's details changed for Mrs Linda Joyce Davis on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Deborah Jane Sharkey on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Jonathan Robert Parsons 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

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Mainstay (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

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Notification of a person with significant control statement

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

08/06/238 June 2023 Appointment of Mr Jonathan Robert Parsons as a director on 2022-04-22

View Document

21/04/2321 April 2023 Appointment of Mr Simon Richard Johnson as a director on 2023-04-04

View Document

08/03/238 March 2023 Cessation of Ecf (General Partner) Limited as a person with significant control on 2023-02-08

View Document

03/02/233 February 2023 Termination of appointment of Paul Alexander Edwards as a director on 2023-01-30

View Document

03/02/233 February 2023 Termination of appointment of Duncan John Marshall Cumberland as a director on 2023-01-30

View Document

26/01/2326 January 2023 Appointment of Mrs Deborah Jane Sharkey as a director on 2023-01-19

View Document

26/01/2326 January 2023 Appointment of Mrs Linda Joyce Davis as a director on 2023-01-21

View Document

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

View Accounts

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

04/11/204 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DAVID HOYLE

View Document

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

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 1 COLEMAN STREET LONDON EC2R 5AA UNITED KINGDOM

View Document

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

View Document

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

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED QUADRANT QUAY 2 PLOT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

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

View Document

23/01/1823 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

13/11/1713 November 2017 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