QUAYSIDE ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
03/06/233 June 2023 | Application to strike the company off the register |
22/05/2322 May 2023 | Micro company accounts made up to 2023-04-30 |
02/05/232 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Registered office address changed from 19 Avonborne Way Chandler's Ford Eastleigh SO53 1TF England to 2 Pixey Close Yarnton Kidlington OX5 1FY on 2023-04-25 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/11/2228 November 2022 | Registered office address changed from The Studio 141 Burgess Road Southampton Hants SO16 7AA to 19 Avonborne Way Chandler's Ford Eastleigh SO53 1TF on 2022-11-28 |
07/11/227 November 2022 | Notification of Neil Holmes as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Change of details for Mrs Barbara Holmes as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Termination of appointment of Simon Francis Reid as a director on 2022-10-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR APPOINTED MRS BARBARA HOLMES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/02/1111 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS REID / 05/02/2010 |
12/05/1012 May 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLMES / 05/02/2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON FRANCIS REID / 05/02/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/05/0813 May 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/04/067 April 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/07/0424 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/047 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/045 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/05/0321 May 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
13/02/0213 February 2002 | SECRETARY RESIGNED |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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