BLOCK 3 MARTELLO QUAY RESIDENTS COMPANY LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-11 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Officers. Change date: 2023-04-01. Officer name: Cosec Management Services Limited. 2023-04-11 View Report
Officers. Change date: 2023-03-14. Officer name: Cosec Management Services Limited. 2023-03-14 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-07-29 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Accounts. Accounts type micro entity. 2020-11-18 View Report
Confirmation statement. Statement with updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2020-01-08 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2016-11-17. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change date: 2016-01-15. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. 2016-01-15 View Report
Officers. Officer name: Michal Tomasz Kadluczka. Appointment date: 2015-07-29. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Officers. Appointment date: 2015-06-15. Officer name: Graham Nigel Mortlock. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption full. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. 2014-05-08 View Report
Officers. Officer name: Rosemary Middleton. 2014-02-07 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type total exemption full. 2012-03-27 View Report
Address. Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS. Change date: 2012-02-09. 2012-02-09 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2012-02-07. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-03-11 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Accounts. Accounts type total exemption small. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-04-21 View Report
Annual return. Legacy. 2009-04-20 View Report
Officers. Description: Appointment terminated director anne marsh. 2009-01-26 View Report
Accounts. Legacy. 2009-01-21 View Report
Accounts. Accounts type total exemption full. 2009-01-14 View Report
Officers. Description: Director appointed rosemary middleton. 2009-01-07 View Report
Annual return. Legacy. 2008-05-02 View Report
Annual return. Legacy. 2007-06-16 View Report
Officers. Description: Director resigned. 2007-05-22 View Report
Officers. Description: Director resigned. 2007-03-06 View Report
Officers. Description: Director resigned. 2007-03-06 View Report