THE WEST QUAY DEVELOPMENT COMPANY PARTNERSHIP LLP

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / THE WEST QUAY DEVELOPMENT COMPANY LIMITED / 23/05/2018

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST JOHN'S (SOUTHERN) LIMITED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED

View Document

18/04/1718 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3546900001

View Document

18/04/1718 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3546900002

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 05/05/16

View Document

11/01/1611 January 2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, LLP MEMBER BRIGHTON ADMINISTRATION COMPANY LIMITED

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 CORPORATE LLP MEMBER APPOINTED ST JOHN'S (SOUTHERN) LIMITED

View Document

26/05/1526 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER BRUNSWICK DEVELOPMENTS GROUP PLC

View Document

22/04/1522 April 2015 CORPORATE LLP MEMBER APPOINTED BRIGHTON ADMINISTRATION COMPANY LIMITED

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3546900002

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

27/01/1427 January 2014 CORPORATE LLP MEMBER APPOINTED ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, LLP MEMBER BRIGHTON ADMINISTRATION COMPANY LIMITED

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, LLP MEMBER THE BRIGHTON MARINA COMPANY LIMITED

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT GOODALL

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE GOODALL

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3546900001

View Document

25/11/1325 November 2013 CORPORATE LLP MEMBER APPOINTED THE WEST QUAY DEVELOPMENT COMPANY LIMITED

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

12/02/1312 February 2013 CORPORATE LLP MEMBER APPOINTED THE BRIGHTON MARINA COMPANY LIMITED

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

27/03/1227 March 2012 LLP MEMBER APPOINTED MRS CATHERINE SALLY GOODALL

View Document

20/03/1220 March 2012

View Document

08/12/118 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BRIGHTON ADMINISTRATION COMPANY LIMITED / 07/12/2011

View Document

17/11/1117 November 2011 CORPORATE LLP MEMBER APPOINTED BRIGHTON ADMINISTRATION COMPANY LIMITED

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

17/05/1017 May 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

05/05/105 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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