Advanced company searchLink opens in new window

QUAY ONE (LEEDS) MANAGEMENT COMPANY LIMITED

Company number 05692929

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)
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
28 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Dec 2022 TM01 Termination of appointment of Katherine Louise Gardner as a director on 16 December 2022
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
16 Aug 2022 TM01 Termination of appointment of Timothy Craig Carter as a director on 16 August 2022
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
27 May 2021 AD01 Registered office address changed from Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 27 May 2021
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Dec 2020 CH01 Director's details changed for Miss Kate Gardner on 8 December 2020
08 Dec 2020 AP01 Appointment of Miss Kate Gardner as a director on 2 December 2020
30 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Sep 2019 AD04 Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD
05 Sep 2019 AD04 Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD
05 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 May 2019 TM02 Termination of appointment of Stephen Leslie Mclellan as a secretary on 17 May 2019
22 May 2019 AP03 Appointment of Mr Adrian Holtby as a secretary on 17 May 2019
22 May 2019 AD01 Registered office address changed from C/O Spring House Properties Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds LS16 6EB to Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 22 May 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 PSC08 Notification of a person with significant control statement
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
21 Aug 2018 PSC07 Cessation of Ian Geoffrey Nixon as a person with significant control on 21 August 2018
13 Apr 2018 AP01 Appointment of Mr Mark Geary Sweeney as a director on 26 March 2018