- Company Overview for EAST QUAY ENTERPRISES LIMITED (01201890)
- Filing history for EAST QUAY ENTERPRISES LIMITED (01201890)
- People for EAST QUAY ENTERPRISES LIMITED (01201890)
- More for EAST QUAY ENTERPRISES LIMITED (01201890)
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) |
---|---|---|---|
16 Feb 2024 | PSC04 | Change of details for Mr Mark Raymond Jack Squires as a person with significant control on 24 January 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mark Raymond Jack Squires on 31 January 2024 | |
03 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
02 Feb 2024 | PSC04 | Change of details for Mr Roy Squires as a person with significant control on 2 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Mark Raymond Jack Squires as a person with significant control on 2 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of John Squires as a person with significant control on 2 February 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mark Raymond Jack Squires on 24 January 2024 | |
12 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2023 | MA | Memorandum and Articles of Association | |
07 Dec 2023 | SH08 | Change of share class name or designation | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of James Cornelius Walters as a director on 23 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr John Squires as a person with significant control on 17 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mr John Kevin Squires on 17 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for James Cornelius Walters on 17 October 2023 | |
18 Oct 2023 | CH01 | Director's details changed for Mr Roy Squires on 17 October 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr Roy Squires as a person with significant control on 17 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 15 Ebsdorf Close Bidford-on-Avon Alcester B50 4FQ England to 3 Mill Meadows Lane Filey North Yorkshire YO14 0FA on 18 October 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
15 Dec 2022 | PSC04 | Change of details for Mr Mark Raymond Jack Squires as a person with significant control on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mark Raymond Jack Squires on 15 December 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 56 Fir Tree Drive Fir Tree Drive Filey YO14 9NR England to 15 Ebsdorf Close Bidford-on-Avon Alcester B50 4FQ on 4 October 2021 |