HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED
Company number 04394741
- Company Overview for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED (04394741)
- Filing history for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED (04394741)
- People for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED (04394741)
- More for HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED (04394741)
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 |