Advanced company searchLink opens in new window

QUAYSIDE LODGE LIMITED

Company number 03205302

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)
10 Feb 1998 363a Return made up to 20/12/97; full list of members
23 Apr 1997 AA Full accounts made up to 31 December 1996
20 Feb 1997 363a Return made up to 01/02/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/02/97; full list of members
29 Jul 1996 123 Nc inc already adjusted 10/06/96
29 Jul 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 Jul 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Jul 1996 88(2)R Ad 13/06/96--------- £ si 1998@1=1998 £ ic 2/2000
27 Jul 1996 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Jul 1996 225 Accounting reference date shortened from 31/05/97 to 31/12/96
20 Jun 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Jun 1996 123 £ nc 100/2000 10/06/96
20 Jun 1996 MEM/ARTS Memorandum and Articles of Association
20 Jun 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 Jun 1996 288 Secretary resigned
17 Jun 1996 288 Director resigned
17 Jun 1996 288 New director appointed
17 Jun 1996 288 New director appointed
17 Jun 1996 288 New secretary appointed
17 Jun 1996 287 Registered office changed on 17/06/96 from: 31 corsham street london N1 6DR
14 Jun 1996 CERTNM Company name changed mirenthorn LIMITED\certificate issued on 17/06/96
30 May 1996 NEWINC Incorporation