Advanced company searchLink opens in new window

QUAY LANE BOATYARD LIMITED

Company number 03211724

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 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
13 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
05 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
09 Apr 2021 AD01 Registered office address changed from The Boatyard Quay Lane Hardway Gosport PO12 4LJ England to Quay Lane Boatyard Quay Lane Hardway Gosport PO12 4LJ on 9 April 2021
09 Apr 2021 AP01 Appointment of Mrs Victoria Manning Richmond as a director on 31 March 2021
09 Apr 2021 PSC01 Notification of Victoria Manning Richmond as a person with significant control on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Peter William Hobbs as a director on 31 March 2021
01 Apr 2021 TM02 Termination of appointment of Peter Stuart Ford as a secretary on 31 March 2021
01 Apr 2021 PSC07 Cessation of Peter William Hobbs as a person with significant control on 31 March 2021
01 Apr 2021 PSC07 Cessation of Peter Stuart Ford as a person with significant control on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Peter Stuart Ford as a director on 31 March 2021
30 Sep 2020 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 PSC07 Cessation of Edmond Hartley O'connor as a person with significant control on 1 July 2020
10 Aug 2020 CH01 Director's details changed for Mr Peter William Hobbs on 10 August 2020
10 Aug 2020 CH03 Secretary's details changed for Mr Peter Stuart Ford on 10 August 2020
10 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with updates
04 Aug 2020 PSC04 Change of details for Mr Edmond Hartley O'connor as a person with significant control on 30 June 2020
04 Aug 2020 PSC04 Change of details for Mr Peter William Hobbs as a person with significant control on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr Peter Stuart Ford as a person with significant control on 4 August 2020
16 Mar 2020 SH06 Cancellation of shares. Statement of capital on 6 July 2019
  • GBP 210
10 Mar 2020 SH03 Purchase of own shares.