- Company Overview for DEGANWY QUAY LTD (04180826)
- Filing history for DEGANWY QUAY LTD (04180826)
- People for DEGANWY QUAY LTD (04180826)
- Charges for DEGANWY QUAY LTD (04180826)
- More for DEGANWY QUAY LTD (04180826)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
05 Sep 2023 | AD01 | Registered office address changed from Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 5 September 2023 | |
04 Apr 2023 | PSC05 | Change of details for Quay Propco Limited as a person with significant control on 6 April 2016 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
02 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
02 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
02 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
02 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
16 Nov 2022 | PSC07 | Cessation of Tony Gererd Troy as a person with significant control on 2 October 2016 | |
16 Nov 2022 | PSC02 | Notification of Quay Propco Limited as a person with significant control on 6 April 2016 | |
06 May 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
06 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
06 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
06 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
15 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
14 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
14 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
14 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
28 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | AD01 | Registered office address changed from Fountains Bent Darley Road Birstwith Harrogate North Yorkshire HG3 2PN to Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX on 27 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 |