Advanced company searchLink opens in new window

HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED

Company number 04394741

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)
03 Dec 2021 PSC01 Notification of Martin Joseph Holmes as a person with significant control on 3 December 2021
03 Dec 2021 PSC01 Notification of Sam Benjamin Flint as a person with significant control on 3 December 2021
03 Dec 2021 PSC01 Notification of Christopher Coyle as a person with significant control on 3 December 2021
29 Nov 2021 PSC07 Cessation of James John Whitworth as a person with significant control on 29 November 2021
29 Nov 2021 AP01 Appointment of Mr Martin Joseph Holmes as a director on 29 November 2021
29 Nov 2021 PSC07 Cessation of Sam Benjamin Flint as a person with significant control on 29 November 2021
29 Nov 2021 PSC07 Cessation of Christopher Coyle as a person with significant control on 29 November 2021
29 Nov 2021 PSC07 Cessation of Stephen Morris as a person with significant control on 29 November 2021
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2019 PSC01 Notification of Stephen Morris as a person with significant control on 22 October 2019
23 Oct 2019 PSC01 Notification of Sam Benjamin Flint as a person with significant control on 22 October 2019
23 Oct 2019 PSC01 Notification of Christopher Coyle as a person with significant control on 22 October 2019
23 Oct 2019 PSC01 Notification of James John Whitworth as a person with significant control on 22 October 2019
23 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 23 October 2019
22 Oct 2019 TM01 Termination of appointment of Trevor Newton Fisher as a director on 11 October 2019
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
27 Nov 2018 TM01 Termination of appointment of William David Suggitt as a director on 23 November 2018
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017