Advanced company searchLink opens in new window

WHITEHALL QUAYS MANAGEMENT COMPANY LIMITED

Company number 04299953

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)
09 Dec 2013 AP01 Appointment of Mr Martin Charles Schnaier as a director
09 Dec 2013 AP01 Appointment of Mr Jason Bingham as a director
09 Dec 2013 TM01 Termination of appointment of William Astor as a director
09 Dec 2013 TM01 Termination of appointment of James Aumonier as a director
09 Dec 2013 AD01 Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN on 9 December 2013
07 Nov 2013 CH01 Director's details changed for The Honorable William Waldorf Astor on 4 October 2013
07 Nov 2013 CH01 Director's details changed for Mr James Stacy Aumonier on 4 October 2013
04 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
15 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2012
10 Oct 2013 AD01 Registered office address changed from , Devonshire House 1 Devonshire Street, London, W1W 5DR, England on 10 October 2013
08 Oct 2013 AP01 Appointment of The Honorable William Waldorf Astor as a director
08 Oct 2013 AD01 Registered office address changed from , Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom on 8 October 2013
07 Oct 2013 TM01 Termination of appointment of Paul Hutton as a director
07 Oct 2013 TM02 Termination of appointment of Paul Hutton as a secretary
07 Oct 2013 AP01 Appointment of Mr James Stacy Aumonier as a director
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/10/2013
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 5 October 2011 with full list of shareholders
09 Jan 2012 CH03 Secretary's details changed for Paul Hutton on 1 October 2009
06 Jan 2012 CH01 Director's details changed for Paul Hutton on 1 October 2009
06 Jan 2012 AD01 Registered office address changed from , C/O David Newton & Co. Ltd., Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom on 6 January 2012
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Paul Hutton on 1 October 2009