Advanced company searchLink opens in new window

THE CHATHAM QUAYS (MANAGEMENT) LIMITED

Company number 06163673

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)
10 May 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
06 Apr 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 15 March 2018 with updates
04 Apr 2018 TM01 Termination of appointment of Harry Bimbo Hart as a director on 29 November 2017
04 Apr 2018 TM01 Termination of appointment of Frederick John Wingfield Digby as a director on 29 November 2017
04 Apr 2018 TM01 Termination of appointment of James Montague Osborne as a director on 29 November 2017
04 Apr 2018 PSC02 Notification of Pitmore Limited as a person with significant control on 29 November 2017
04 Apr 2018 PSC07 Cessation of Melford Capital General Partner Limited as a person with significant control on 29 November 2017
04 Apr 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 77 Berwick Street London W1F 8th on 4 April 2018
20 Mar 2018 PSC02 Notification of Triplerose Limited as a person with significant control on 14 March 2017
20 Mar 2018 PSC02 Notification of Melford Capital General Partner Limited as a person with significant control on 14 March 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017