SMOKE HOUSE QUAY MANAGEMENT LIMITED
Company number 05247163
- Company Overview for SMOKE HOUSE QUAY MANAGEMENT LIMITED (05247163)
- Filing history for SMOKE HOUSE QUAY MANAGEMENT LIMITED (05247163)
- People for SMOKE HOUSE QUAY MANAGEMENT LIMITED (05247163)
- More for SMOKE HOUSE QUAY MANAGEMENT LIMITED (05247163)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
23 Aug 2022 | AP01 | Appointment of Mr Alan Lucas as a director on 1 August 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Susan Kate Hywel Harris as a director on 7 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Ronald Malcolm Lewis as a director on 7 April 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Apr 2022 | TM01 | Termination of appointment of Susan Mary Allen as a director on 4 April 2022 | |
03 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Mar 2020 | AP01 | Appointment of Susan Kate Hywel Harris as a director on 11 April 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
27 Sep 2019 | CH01 | Director's details changed for Mrs Susan Mary Howells on 4 July 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of Gwendoline Mary Tucker as a director on 8 April 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Tony William Sharp as a director on 8 April 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Ronald Malcolm Lewis on 1 January 2019 | |
20 Nov 2018 | AP01 | Appointment of Mr Ronald Malcolm Lewis as a director on 20 November 2018 | |
20 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
04 Sep 2018 | PSC07 | Cessation of Clare Stowell as a person with significant control on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from - Gorsewood Drive Hakin Milford Haven Dyfed SA73 3ER to 104 Walter Road Swansea SA1 5QF on 4 September 2018 | |
15 May 2018 | AA | Micro company accounts made up to 30 November 2017 |