Advanced company searchLink opens in new window

THE TEIGNMOUTH QUAY COMPANY LTD

Company number 00023449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 TM01 Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2018.
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Jul 2017 PSC02 Notification of Associated British Ports as a person with significant control on 6 April 2016
22 May 2017 AA Full accounts made up to 31 December 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 96,600
23 Jun 2016 CH04 Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016
17 Jun 2016 CH01 Director's details changed for Mr Ian Harvey Schofield on 6 June 2016
17 Jun 2016 CH01 Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016
02 Jun 2016 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016
18 May 2016 AA Full accounts made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 96,600
25 Sep 2015 CH01 Director's details changed for Andrew Francis Harston on 25 September 2015
20 Jul 2015 TM02 Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015
20 Jul 2015 AP04 Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Andrew Francis Harston as a director on 29 April 2015
06 May 2015 TM01 Termination of appointment of Nicholas James Ridehalgh as a director on 29 April 2015
25 Feb 2015 TM02 Termination of appointment of Ann Dibben as a secretary on 17 February 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 96,600
12 Jun 2014 AP03 Appointment of Geoffrey Keith Howard Mason as a secretary
20 Jan 2014 TM02 Termination of appointment of Elaine Richardson as a secretary
09 Dec 2013 AP03 Appointment of Ms Elaine Richardson as a secretary
05 Dec 2013 AA Full accounts made up to 31 December 2012