Advanced company searchLink opens in new window

BALTIC QUAY MANAGEMENT (1994) LIMITED

Company number 02884872

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)
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
18 Jan 2023 CH01 Director's details changed for Mr Richard Julian Ellis Smith on 18 January 2023
03 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
10 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 5 February 2021
10 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 5 February 2020
13 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/02/2022
30 Nov 2020 TM01 Termination of appointment of Keith Allen Greenhalgh as a director on 24 November 2020
26 Nov 2020 AP01 Appointment of Mr Richard Julian Ellis Smith as a director on 20 October 2020
06 Oct 2020 TM01 Termination of appointment of Stanley Gordan Redding as a director on 8 September 2020
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/02/2022
05 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/02/2019
01 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 05/08/2019
18 Jan 2019 AP01 Appointment of Mr Robert Justin Ikin as a director on 18 January 2019
19 Dec 2018 TM01 Termination of appointment of Gareth Glen Jefferies as a director on 19 November 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
16 Jan 2018 AP01 Appointment of Mr Stanley Gordan Redding as a director on 4 September 2017
15 Jan 2018 AP01 Appointment of Mr Keith Allen Greenhalgh as a director on 4 September 2017
15 Jan 2018 TM01 Termination of appointment of David Charles Hubber as a director on 4 September 2017
15 Jan 2018 TM01 Termination of appointment of Thomas Bridge as a director on 4 September 2017