-
WEST QUAY DEVELOPMENTS (POOLE) LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 06257030
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square, Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- PHILBIN, Kevin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-23
- Age Of Company 2007-05-23 16 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Kevin Philbin
- Mr Kevin Philbin
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- MMC NIKAL (POOLE MARINA) LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
WEST QUAY DEVELOPMENTS (POOLE) LIMITED Company Description
- WEST QUAY DEVELOPMENTS (POOLE) LIMITED is a ltd registered in United Kingdom with the Company reg no 06257030. Its current trading status is "live". It was registered 2007-05-23. It was previously called MMC NIKAL (POOLE MARINA) LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 30/11/2011.It can be contacted at Leonard Curtis House Elms Square, Bury New Road .
Get WEST QUAY DEVELOPMENTS (POOLE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Quay Developments (Poole) Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2007-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEST QUAY DEVELOPMENTS (POOLE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-04-15) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-04-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2023-03-28) - LIQ02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-18) - AA
-
mortgage-satisfy-charge-full (2022-08-16) - MR04
-
confirmation-statement-with-no-updates (2022-05-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-16) - MR01
-
mortgage-satisfy-charge-full (2022-05-12) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-28) - MR01
-
confirmation-statement-with-no-updates (2021-06-18) - CS01
keyboard_arrow_right 2020
-
resolution (2020-02-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-02-11) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-05) - MR01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-03-19) - AA
-
confirmation-statement-with-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-07-11) - PSC04
-
termination-director-company-with-name-termination-date (2019-07-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-11) - AD01
-
appoint-person-director-company-with-name-date (2019-07-11) - AP01
-
termination-director-company-with-name-termination-date (2019-06-19) - TM01
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-02-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2018-02-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-13) - MR01
-
change-account-reference-date-company-previous-extended (2017-07-20) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
capital-variation-of-rights-attached-to-shares (2016-05-05) - SH10
-
resolution (2016-05-04) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
-
mortgage-satisfy-charge-full (2016-04-25) - MR04
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-05-15) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
change-person-director-company-with-change-date (2015-04-16) - CH01
-
change-person-director-company-with-change-date (2015-07-28) - CH01
-
change-person-director-company-with-change-date (2015-07-27) - CH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-21) - AD01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
termination-director-company-with-name-termination-date (2014-07-21) - TM01
-
mortgage-satisfy-charge-full (2014-09-12) - MR04
-
resolution (2014-09-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
termination-secretary-company-with-name-termination-date (2014-07-21) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-19) - MR01
-
resolution (2014-04-11) - RESOLUTIONS
-
capital-allotment-shares (2014-07-21) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-02) - AA
-
change-account-reference-date-company-previous-shortened (2010-08-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
change-person-director-company-with-change-date (2010-05-25) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-10-27) - AA
-
legacy (2009-06-16) - 363a
keyboard_arrow_right 2008
-
resolution (2008-07-03) - RESOLUTIONS
-
legacy (2008-07-09) - 287
-
legacy (2008-08-04) - 363s
-
legacy (2008-08-08) - 288a
-
accounts-with-accounts-type-small (2008-10-01) - AA
-
legacy (2008-11-10) - 287
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-11-07) - CERTNM
-
legacy (2007-08-29) - 395
-
legacy (2007-06-13) - 225
-
incorporation-company (2007-05-23) - NEWINC