Advanced company searchLink opens in new window

CHANDLERS QUAY PROPERTY MANAGEMENT LIMITED

Company number 05708586

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
01 Mar 2023 AA Micro company accounts made up to 31 July 2022
26 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
26 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
01 Feb 2022 AP01 Appointment of Mr Steve Thompson as a director on 1 February 2022
07 Jan 2022 AP01 Appointment of Mr William Dunn as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Anthony James Scott as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip David Kennedy as a director on 31 December 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
07 Oct 2020 TM01 Termination of appointment of Paul Common as a director on 1 October 2020
07 Oct 2020 AP01 Appointment of Mr David Keith Roberts as a director on 1 October 2020
26 Aug 2020 AD01 Registered office address changed from 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ England to 10 Chandlers Quay Newcastle upon Tyne NE6 1UQ on 26 August 2020
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 AP01 Appointment of Mr Philip David Kennedy as a director on 14 February 2019
12 Dec 2018 AD01 Registered office address changed from 6 Chandlers Quay Newcastle upon Tyne NE6 1UQ to 5 Chandlers Quay Saint Peter's Basin Newcastle upon Tyne Tyne and Wear NE6 1UQ on 12 December 2018
11 Dec 2018 AP03 Appointment of Mr Paul Common as a secretary on 1 December 2018
11 Dec 2018 TM01 Termination of appointment of Shaun Murphy as a director on 1 December 2018
11 Dec 2018 TM02 Termination of appointment of Shaun Murphy as a secretary on 1 December 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates