THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Company number 03224341
- Company Overview for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED (03224341)
- Filing history for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED (03224341)
- People for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED (03224341)
- More for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED (03224341)
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 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 1997
|
|
23 Dec 2016 | TM01 | Termination of appointment of Geoffrey Alan Gavey as a director on 20 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 20 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH to 110 Wigmore Street London W1U 3RW on 23 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Robert Thomas Ernest as a director on 20 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Christopher James David as a director on 20 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Mr Ross Hillier Mccaskill as a director on 20 December 2016 | |
23 Dec 2016 | AP03 | Appointment of Mr Ross Hillier Mccaskill as a secretary on 20 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Geoffrey Alan Gavey on 13 April 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
17 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
07 Sep 2012 | CH01 | Director's details changed for Geoffrey Alan Gavey on 21 August 2012 | |
15 Aug 2012 | TM02 | Termination of appointment of Richard Reynolds as a secretary | |
31 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AP03 | Appointment of Mr Richard Reynolds as a secretary |