About

Registered Number: 05107982
Date of Incorporation: 21/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Suite 7, Church House, Hanover Street, Liverpool, Merseyside, L1 3DN

 

Based in Liverpool in Merseyside, Armstrong Quay Management Company (Liverpool) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Hewitt, Angela Maureen, Goldup, Philip David, Johnson, Paul David, Mcdougall, Julie Carol, Nelson, Elizabeth for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Angela Maureen 16 April 2018 - 1
GOLDUP, Philip David 21 April 2004 16 November 2004 1
JOHNSON, Paul David 21 April 2004 23 May 2006 1
MCDOUGALL, Julie Carol 14 September 2005 14 August 2006 1
NELSON, Elizabeth 21 April 2004 10 April 2014 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 15 December 2014
AD01 - Change of registered office address 19 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
225 - Change of Accounting Reference Date 14 March 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 24 August 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.