SANDPIPER QUAY (MANAGEMENT COMPANY NO. 2) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a members' voluntary winding up

View Document

17/07/2417 July 2024 Resolutions

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS LESLEY SUSAN HENDERSON

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KNOWLES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

27/04/1627 April 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS PROSSER / 19/11/2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL KNOWLES / 30/04/2015

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 DIRECTOR APPOINTED MR STEVEN PAUL KNOWLES

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TAYLOR

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

09/05/119 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HAYWOOD / 01/02/2010

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 01/02/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TAYLOR / 01/02/2010

View Document

22/07/1022 July 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/986 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 EXEMPTION FROM APPOINTING AUDITORS 25/04/97

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

24/11/9424 November 1994 SECRETARY RESIGNED

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: 20 BLACKFRIARS LANE LONDON EC4V 6HD

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM BI6 8PE

View Document

26/04/9026 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information