Advanced company searchLink opens in new window

THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

Company number 03224341

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)
09 Mar 2024 MA Memorandum and Articles of Association
09 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 PSC02 Notification of The Island Quarter Propco 5 Limited as a person with significant control on 22 February 2024
06 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 6 March 2024
12 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 Feb 2023 CH01 Director's details changed for Mr Robert Thomas Ernest on 13 February 2023
26 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
20 Sep 2021 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
18 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Aug 2020 TM01 Termination of appointment of Ross Hillier Mccaskill as a director on 6 April 2020
10 Aug 2020 TM02 Termination of appointment of Ross Hillier Mccaskill as a secretary on 6 April 2020
10 Aug 2020 AP01 Appointment of Mr David Baldwin as a director on 10 August 2020
11 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
08 Nov 2019 AD01 Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to 1 Duchess Street Duchess Street London W1W 6AN on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from 110 Wigmore Street London W1U 3RW England to 1 Duchess Street Duchess Street London W1W 6AN on 8 November 2019
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017