Advanced company searchLink opens in new window

NEWHAM QUAY MANAGEMENT LIMITED

Company number 02246056

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 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 9.00
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England to Walsingham House Newham Quay Truro TR1 2DP on 7 July 2022
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 13 June 2021
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 13/06/21 Statement of Capital gbp 8
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/01/2022
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from Woodland Court Truro Business Park Truro Cornwall TR4 9NH to Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH on 19 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
27 Jun 2019 AP01 Appointment of Mr Justin Robert Armstrong as a director on 12 June 2019
27 Jun 2019 TM01 Termination of appointment of Graham Owen Frank Oldrieve as a director on 12 June 2019
27 Jun 2019 PSC08 Notification of a person with significant control statement
27 Jun 2019 PSC07 Cessation of Ian Fraser as a person with significant control on 12 June 2019
27 Jun 2019 PSC07 Cessation of Alan Durtnall as a person with significant control on 12 June 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Jsnf Realisations Limited as a director on 4 December 2018
01 Nov 2018 AP01 Appointment of Mrs Alison Oliver as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Ian John Fraser as a director on 31 October 2018
28 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates