QUAY MANAGEMENT (WATERSIDE) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Anthony John Baylis as a director on 2024-11-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Appointment of Mr Mukarram Sattar as a director on 2022-12-13

View Document

29/11/2229 November 2022 Termination of appointment of Richard Andrew Cowan as a director on 2022-11-29

View Document

04/03/224 March 2022 Appointment of Ms Nicola Mary Langton as a director on 2022-03-01

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

02/03/222 March 2022 Appointment of Mrs Elizabeth Nancy Le Mare as a director on 2022-02-28

View Document

22/02/2222 February 2022 Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2022-02-02

View Document

22/02/2222 February 2022 Termination of appointment of Mark Vaiora Tamuta as a director on 2022-02-10

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HADLEY

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR SIMON KNIGHT

View Document

20/12/1620 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/11/1512 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ANDREW PETER HADLEY

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR RICHARD ANDREW COWAN

View Document

04/11/144 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR PETER FELTON

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR HAROON RAFIQUE

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS PATRICIA MARGARET BROWN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR MARK VAIORA TAMUTA

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK TAMUTA / 27/09/2012

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALLIANCE MANAGING AGENTS TAMUTA / 27/09/2012

View Document

27/09/1227 September 2012 CORPORATE SECRETARY APPOINTED ALLIANCE MANAGING AGENTS LIMITED

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY ALLIANCE MANAGING AGENTS

View Document

27/09/1227 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHANNON

View Document

19/10/1119 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKARD

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM COCHRANE HOUSE ADMIRALS WAY LONDON E14 9UD ENGLAND

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRIE HODGSON / 12/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP GOULD / 12/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RONALD POGUE / 12/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM ALLIANCE MANAGING AGENTS LTD 4 COCHRANE HOUSE ADMIRALS WAY CANARY WHARFT LONDON E14 9UD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY BUSHLEY SECRETARIES & REGISTRARS LTD

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR MARK TAMUTA

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR STANLEY BASKIN

View Document

12/10/0912 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 DIRECTOR APPOINTED SIMON LANGTON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER CLAPSHAW

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED BUSHLEY SECRETARIES & REGISTRARS LTD

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM, 191 SPARROWS HERNE, BUSHEY HEATH, HERTFORDSHIRE, WD23 1AJ

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY PETER CLAPSHAW

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER GLYNN-JONES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOLT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COWAN

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, THE GABLES, 71 DOWNS ROAD, RAMSGATE, KENT, CT11 0LU

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/09/05; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: THE GEORGIAN HOUSE, 7 CECIL SQUARE, MARGATE, KENT CT9 1BD

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: LUTOMER HOUSE 100 PRESTONS ROAD, LONDON, E14 9SB

View Document

15/10/0315 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/09/01; NO CHANGE OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 3 BEATTY HOUSE, ADMIRALS WAY, LONDON, E14 9UF

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/06/9928 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: LUTOMER HOUSE BUSINESS CENTRE, 100 PRESTONS ROAD, LONDON, E14 9SE

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 ACC. REF. DATE EXTENDED FROM 23/06/97 TO 30/06/97

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/944 October 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 3 BEATTY HOUSE, ADMIRALS WAY, SOUTH QUAY WATERSIDE, LONDON E14 9UD

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 RETURN MADE UP TO 12/09/91; CHANGE OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

22/06/9022 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 23/06

View Document

18/11/8718 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

15/05/8715 May 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: COCHRANE HOUSE, SOUTH QUAY, LONDON, E14 9UD

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: 57 HART ROAD, THUNDERSLEY, BENFLEET, ESSEX SS7 3PD

View Document

18/06/8518 June 1985 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