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 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
07 Nov 2017 AP04 Appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 March 2017
10 Apr 2017 CS01 05/02/17 Statement of Capital gbp 163
04 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Mr Gareth Glen Jefferies as a director on 25 July 2016
21 Mar 2017 TM01 Termination of appointment of Melvyn Allan Simonson as a director on 6 March 2015
21 Mar 2017 AP01 Appointment of Mr Erik Stefan Carlson as a director on 15 May 2016
21 Mar 2017 AP01 Appointment of Miss Jayne Elizabeth Bowey as a director on 15 May 2016
21 Mar 2017 TM01 Termination of appointment of John Harold Staines as a director on 25 July 2016
20 Mar 2017 AD01 Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF United Kingdom to 59-60 Russell Square London WC1B 4HP on 20 March 2017
20 Mar 2017 TM02 Termination of appointment of John Staines as a secretary on 20 March 2017
20 May 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Mar 2016 AP03 Appointment of Mr John Staines as a secretary on 1 July 2015
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 163
04 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 164
04 Nov 2015 TM01 Termination of appointment of Keith David Duncan as a director on 30 October 2015
14 Aug 2015 AP01 Appointment of Thomas Bridge as a director on 12 August 2015
01 Jul 2015 TM02 Termination of appointment of M & N Secretaries Limited as a secretary on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Neptune House 70 Royal Hill London SE10 8RF on 1 July 2015
07 Apr 2015 TM01 Termination of appointment of Keith Allen Greenhalgh as a director on 24 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 163
05 Sep 2014 CH01 Director's details changed for Mr John Harold Staines on 5 September 2014