Advanced company searchLink opens in new window

THE MERCHANTS QUARTER (CHARLESTOWN) PROPERTY MANAGEMENT COMPANY LTD

Company number 09280004

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)
24 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 PSC08 Notification of a person with significant control statement
01 Nov 2021 PSC07 Cessation of Steve Musgreaves as a person with significant control on 31 January 2018
01 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of Michael James Evans as a director on 31 January 2018
12 Mar 2018 TM01 Termination of appointment of Steven Musgreaves as a director on 31 January 2018
05 Mar 2018 AP01 Appointment of Lauren Victoria Holley as a director on 1 February 2018
12 Feb 2018 AP01 Appointment of Mrs Jennette Dorrienne Higgs as a director on 1 February 2018
09 Feb 2018 AP01 Appointment of John Carne Simeons as a director on 1 February 2018
08 Feb 2018 AD01 Registered office address changed from 3 Stoke Damerel Business Centre 5 Church Street Plymouth England PL3 4DT England to Peter Williams & Co Latham Park St Blazey Road Par Cornwall PL24 2HY on 8 February 2018
08 Feb 2018 AP01 Appointment of Ian Grant Macdonald as a director on 1 February 2018
04 Dec 2017 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
09 Oct 2017 AD01 Registered office address changed from 2 Creative Court Central Park Avenue Plymouth England PL4 6NW to 3 Stoke Damerel Business Centre 5 Church Street Plymouth England PL3 4DT on 9 October 2017
02 May 2017 AA Accounts for a dormant company made up to 31 October 2016