THE QUAYS FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04685705 |
Category | Private Limited Company |
Incorporated | 04 Mar 2003 |
Age | 21 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE QUAYS FREEHOLD LIMITED is an active private limited company with number 04685705. It was incorporated 21 years, 2 months, 12 days ago, on 04 March 2003. The company address is Mudd & Co Block Management Mudd & Co Block Management, York, YO1 9SF, England.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-17
Officer name: Mr John Peter Bird
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-17
Officer name: Soeren Peter Vonsild
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-17
Officer name: Miss Samantha Louise Nixon
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Arnold Wilson
Termination date: 2024-04-17
Documents
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Termination secretary company with name termination date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy John Mudd
Termination date: 2023-09-29
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Michael Arnold Wilson
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Mr Soeren Peter Vonsild
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Old address: 5 Peckitt Street York North Yorkshire YO1 9SF
Change date: 2023-09-29
New address: Mudd & Co Block Management 5 Peckitt Street York YO1 9SF
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Anne Preece
Change date: 2023-09-29
Documents
Appoint corporate secretary company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-09-29
Officer name: Mudd & Co Block Management Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Mckerracher
Appointment date: 2017-08-10
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Capital return purchase own shares
Date: 19 Oct 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption full
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Capital return purchase own shares
Date: 13 Nov 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 19 Oct 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital return purchase own shares
Date: 12 Aug 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Aug 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Jul 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Jul 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Apr 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 25 Mar 2015
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Mar 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Capital return purchase own shares
Date: 02 Feb 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Soberen Vonsild
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Mckerracher
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Soberen Vonsild
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Elizabeth Anne Preece
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: George Mckerracher
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed soberen vonsild
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony klej
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/06; change of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; change of members
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 14/01/04 from: the quays, 3 concordia street leeds LS1 4ES LS1 4ES
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 122
Description: Conso 27/06/03
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/06/03--------- £ si 1916@1=1916 £ ic 1/1917
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/06/03
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 6 BRAEHEAD WAY SHOPPING CENTRE,ABERDEEN,AB22 8RR
Number: | SC424617 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOWTON MEWS,LONDON,N11 2AQ
Number: | 11010683 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 10977219 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RUTLAND COURT,,EH3 8EY
Number: | SC022188 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WARWICK ROAD,TUNBRIDGE WELLS,TN1 1YL
Number: | 09594524 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA
Number: | 10168503 |
Status: | ACTIVE |
Category: | Private Limited Company |