Advanced company searchLink opens in new window

EAST QUAYSIDE (NEWCASTLE) MANAGEMENT COMPANY LIMITED

Company number 03919020

Filter by category

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)
19 Feb 2024 AAMD Amended total exemption full accounts made up to 31 December 2020
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
09 Oct 2023 TM01 Termination of appointment of Polina Kliuchnikova as a director on 9 October 2023
09 Oct 2023 CH01 Director's details changed for Ms Polina Kliuchnikova on 9 October 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
11 Aug 2023 AP01 Appointment of Ms Polina Kliuchnikova as a director on 10 August 2023
25 Jul 2023 TM01 Termination of appointment of Michael James Ancona as a director on 12 July 2023
19 May 2023 AD01 Registered office address changed from 220 Park View Whitley Bay Tyne Wear NE26 3QR England to 22 George F White Dean Street Arch Newcastle upon Tyne Tyne and Wear NE1 1PD on 19 May 2023
18 May 2023 AP04 Appointment of George F White Llp as a secretary on 18 May 2023
16 May 2023 AA Total exemption full accounts made up to 31 March 2022
09 May 2023 TM02 Termination of appointment of David Shaun Brannen as a secretary on 3 May 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
15 Jun 2022 TM01 Termination of appointment of Ian Mcglasson as a director on 6 June 2022
26 Apr 2022 TM01 Termination of appointment of Michael Brewerton Walmsley as a director on 23 April 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 December 2020
18 May 2021 AP03 Appointment of Mr David Shaun Brannen as a secretary on 1 April 2021
17 May 2021 AD01 Registered office address changed from C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to 220 Park View Whitley Bay Tyne Wear NE26 3QR on 17 May 2021
31 Mar 2021 TM02 Termination of appointment of Karla Sweeney as a secretary on 31 March 2021
11 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Feb 2021 TM01 Termination of appointment of Benjamin James Carman as a director on 29 January 2021
13 Jan 2021 AP01 Appointment of Mr Michael Brewerton Walmsley as a director on 12 January 2021
12 Jan 2021 AP01 Appointment of Mr Michael James Ancona as a director on 12 January 2021