Advanced company searchLink opens in new window

QUAIL COURT & LARCHVALE COURT(SU TTON)MANAGEMENT CO LTD

Company number 01481704

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)
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140
16 Oct 2014 AD01 Registered office address changed from 5 Stafford Road Wallington SM6 9AJ England to C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 16 October 2014
04 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
19 Oct 2013 AP01 Appointment of Mrs Diana Marjorie Lusher as a director
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 140
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Aug 2012 AP03 Appointment of Mr Stewart Reed as a secretary
25 Aug 2012 TM01 Termination of appointment of Luke Matthews as a director
25 Aug 2012 AD01 Registered office address changed from C/O Luke Matthews Flat 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN United Kingdom on 25 August 2012
08 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Mr Luke Matthews as a director
08 Nov 2011 TM01 Termination of appointment of Matthew Cutler as a director
08 Nov 2011 TM02 Termination of appointment of Matthew Cutler as a secretary
08 Nov 2011 AD01 Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011
13 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
20 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Matthew Stephen Cutler on 30 September 2010
06 Oct 2010 CH01 Director's details changed for Miss Sharon Dawn Carberry on 30 September 2010
06 Oct 2010 CH01 Director's details changed for Elaine O' Shea on 30 September 2010
16 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
13 Nov 2009 AD01 Registered office address changed from 52 Wolseley Road Mitcham Surrey CR4 4JQ on 13 November 2009
13 Nov 2009 TM01 Termination of appointment of Ruby Traynor as a director