Established in 2003, Quayside Homes Ltd has its registered office in Kent, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Hambling, James David Charles, Lawrence, Richard William Ashley, Mcguirk, Alison Mhairi, Ravenscroft, Gerald Anthony for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWRENCE, Richard William Ashley | 01 February 2016 | - | 1 |
MCGUIRK, Alison Mhairi | 01 March 2007 | 01 December 2015 | 1 |
RAVENSCROFT, Gerald Anthony | 17 June 2003 | 01 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLING, James David Charles | 01 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 07 December 2016 | |
CS01 - N/A | 04 November 2016 | |
MR04 - N/A | 24 August 2016 | |
MR04 - N/A | 24 August 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
TM02 - Termination of appointment of secretary | 16 February 2016 | |
AP03 - Appointment of secretary | 16 February 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 24 October 2014 | |
CH01 - Change of particulars for director | 24 October 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363a - Annual Return | 26 October 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 21 June 2004 | |
287 - Change in situation or address of Registered Office | 15 May 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 08 March 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
CERTNM - Change of name certificate | 02 September 2003 | |
225 - Change of Accounting Reference Date | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
NEWINC - New incorporation documents | 29 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 February 2004 | Outstanding |
N/A |
Legal charge | 19 February 2004 | Outstanding |
N/A |
Legal charge | 07 May 2002 | Fully Satisfied |
N/A |
Legal charge | 07 May 2002 | Fully Satisfied |
N/A |