ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED

8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England
StatusACTIVE
Company No.04628988
Category
Incorporated06 Jan 2003
Age21 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED is an active with number 04628988. It was incorporated 21 years, 4 months, 12 days ago, on 06 January 2003. The company address is 8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

New address: 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

Old address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ England

Change date: 2023-10-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ews Limited

Appointment date: 2023-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cardinal House (Ipswich)

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mison

Appointment date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Dr Robert John Edge

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Cooper

Appointment date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Ben David William Lincoln

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Roy Kenneth Bradford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Fayers

Termination date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-08

Officer name: Michelle Deborah Claridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Deborah Claridge

Change date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-05

Officer name: Mr Roy Kenneth Bradford

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Fayers

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Barbara Ann Spraggons

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-01

Officer name: Cardinal House (Ipswich)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ

Old address: Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT

Change date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben David William Lincoln

Appointment date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: John Bartholomew Michael Finnegan

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mrs Barbara Ann Spraggons

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Ross Mchugh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Deborah Claridge

Change date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony David Bailey

Termination date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Mchugh

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr John Bartholomew Michael Finnegan

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mrs Michelle Deborah Claridge

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Mr Peter Anthony David Bailey

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Golding

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom

Change date: 2012-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cardinal House (Ipswich)

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Mchugh

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Alan Golding

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Mr John Bartholomew Michael Finnegan

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Ms Michelle Deborah Claridge

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-22

Officer name: Mr Peter Anthony David Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Old address: 31 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom

Change date: 2011-03-25

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Change date: 2011-01-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Mchugh

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alan Golding

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Bradford

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clement Augustine

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sykes

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mison

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jeffrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathyrn Shepherd

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Bartholomew Michael Finnegan

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Mison

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony David Bailey

Change date: 2010-01-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-12

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Neil Anthony Sykes

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathyrn Isabel Shepherd

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Peter Jeffrey

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Deborah Claridge

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Nicola Rose Bradford

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clement Augustine

Change date: 2010-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed hertford company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david burns

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 20/08/2009 from persimmon house fulford york YO19 4FE

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed peter anthony david bailey

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed kathyrn isabel shepherd

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed clement augustine

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicola rose bradford

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john bartholomew michael finnegan

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan mison

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michelle claridge

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/01/09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF


Some Companies

ANGEL 78 LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:07948253
Status:ACTIVE
Category:Private Limited Company

B.P. ELECTRICAL N.W. LIMITED

UNIT 4E MOORFIELDS MOORFIELDS,BLACKPOOL,FY2 0JY

Number:05820234
Status:ACTIVE
Category:Private Limited Company

PUZZLE INVESTMENTS HOLDINGS LTD

FLAT 2 102 GLOUCESTER PLACE,LONDON,W1U 6HT

Number:11496418
Status:ACTIVE
Category:Private Limited Company

S.DAVIES ELECTRICAL & BUILDING SERVICES LTD

138 TY GLAS ROAD,CARDIFF,CF14 5EH

Number:07838137
Status:ACTIVE
Category:Private Limited Company

SHEPHARD MIDDLE EAST LIMITED

30 SAVILLE ROAD,LONDON,W4 5HG

Number:11756642
Status:ACTIVE
Category:Private Limited Company

SIMNEC MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10716902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source