Advanced company searchLink opens in new window

HEWETTS QUAY MANAGEMENT CO. LIMITED

Company number 04539459

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)
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
23 Oct 2020 TM01 Termination of appointment of Sathish Kumar Krishnan as a director on 10 December 2019
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 AD01 Registered office address changed from C/O Quay Croft Estaes 29th Floor One Canada Square Canary Wharf London E14 5DY to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on 6 March 2019
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
02 Oct 2017 AP01 Appointment of Ms Margaret Elliott as a director on 1 May 2017
02 Oct 2017 CH01 Director's details changed for Mark Bassenger on 2 October 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AP01 Appointment of Mr Sathish Kumar Krishnan as a director on 16 December 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 18 September 2015 no member list
30 Oct 2014 AR01 Annual return made up to 18 September 2014 no member list
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Mrs Elizabeth Rose Felgate as a director
25 Mar 2014 AD01 Registered office address changed from 107 Hewetts Quay 26-32 Abbey Road Barking Essex IG11 7BE England on 25 March 2014
31 Jan 2014 TM01 Termination of appointment of Ashok Damodaran as a director
31 Jan 2014 AD01 Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ on 31 January 2014
30 Jan 2014 TM01 Termination of appointment of Gary Chase as a director