Advanced company searchLink opens in new window

QUEX PARK ESTATES COMPANY LIMITED(THE)

Company number 00400224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 TM02 Termination of appointment of George Oscar Herford as a secretary on 21 November 2016
29 Nov 2016 AP03 Appointment of Mr Anthony John Curwen as a secretary on 21 November 2016
14 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
13 Apr 2016 TM01 Termination of appointment of Peter Garratt Johnson as a director on 18 March 2016
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 48,000
23 Nov 2015 AP01 Appointment of Mr Clive Robert Stevens as a director on 1 September 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 48,000
13 Nov 2014 AP01 Appointment of Mr Martin George Edmund Rowson as a director on 26 September 2014
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
08 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 48,000
16 Jan 2013 CH01 Director's details changed for Peter Garratt Johnson on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Christopher John Garratt on 16 January 2013
16 Jan 2013 AA01 Current accounting period shortened from 5 April 2013 to 31 March 2013
04 Jan 2013 AA Full accounts made up to 5 April 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Mr George Oscar Herford on 29 May 2012
29 May 2012 CH03 Secretary's details changed for Mr George Oscar Herford on 29 May 2012
12 Dec 2011 AA Full accounts made up to 5 April 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr George Oscar Herford on 1 October 2011
07 Sep 2011 CH03 Secretary's details changed for Mr George Oscar Herford on 7 September 2011
30 Dec 2010 AA Full accounts made up to 5 April 2010
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders