GUNWHARF QUAYS RESIDENTS COMPANY LIMITED
Company number 03813712
- Company Overview for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- Filing history for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- People for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
- More for GUNWHARF QUAYS RESIDENTS COMPANY LIMITED (03813712)
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) |
---|---|---|---|
12 Feb 2013 | AP01 | Appointment of Mr Richard Hipkiss as a director | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Oct 2012 | CH01 | Director's details changed for David Morland on 2 October 2012 | |
08 Oct 2012 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
08 Oct 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
08 Oct 2012 | AD01 | Registered office address changed from C/O Consort Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 October 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Alan Bristier as a director | |
15 Aug 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
29 Jun 2012 | AP01 | Appointment of Mr John Richard Saulet as a director | |
29 Jun 2012 | AP01 | Appointment of Mr Derek Smith as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Peter Cordrey as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Richard Buswell as a director | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 26 July 2011 no member list | |
24 Jun 2011 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 June 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR United Kingdom on 16 June 2011 | |
01 Nov 2010 | AD01 | Registered office address changed from Arethusa House Gunwharf Quays Portsmouth Hampshire PO1 3TQ on 1 November 2010 | |
01 Nov 2010 | AP04 | Appointment of Om Property Management Limited as a secretary | |
22 Sep 2010 | AP01 | Appointment of Mr Peter Graham Cordrey as a director | |
03 Aug 2010 | AR01 | Annual return made up to 26 July 2010 no member list | |
29 Jul 2010 | AD01 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 29 July 2010 | |
29 Jul 2010 | AP01 | Appointment of David Morland as a director | |
29 Jul 2010 | AP01 | Appointment of Neeraj Verma as a director | |
29 Jul 2010 | AP01 | Appointment of Richard Sharland Buswell as a director | |
29 Jul 2010 | AP01 | Appointment of John Raymond Young as a director |