- Company Overview for QUERNMORE ROAD MANAGEMENT LIMITED (02423069)
- Filing history for QUERNMORE ROAD MANAGEMENT LIMITED (02423069)
- People for QUERNMORE ROAD MANAGEMENT LIMITED (02423069)
- More for QUERNMORE ROAD MANAGEMENT LIMITED (02423069)
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) |
---|---|---|---|
21 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
21 Jul 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
12 Feb 2013 | AP01 | Appointment of Ms Pin Lan Yeung as a director | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Apr 2012 | AD01 | Registered office address changed from C/O David Hills 34 Quernmore Road Stroud Green London N4 4QX United Kingdom on 28 April 2012 | |
30 Jan 2012 | TM02 | Termination of appointment of David Hills as a secretary | |
30 Jan 2012 | TM01 | Termination of appointment of David Hills as a director | |
10 Jan 2012 | AP01 | Appointment of Miss Rebekah Claire Billingsley as a director | |
15 Nov 2011 | AA | Accounts for a dormant company made up to 29 September 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 29 September 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Vikki Illing as a director | |
18 Mar 2010 | AD01 | Registered office address changed from Basement Flat 34 Quernmore Road London N4 4QX on 18 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Alex Zanich on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Vikki Illing on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for David Jonathan Hills on 18 March 2010 | |
07 Feb 2010 | AA | Accounts for a dormant company made up to 29 September 2009 | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 29 September 2008 | |
16 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
16 Feb 2009 | 288b | Appointment terminated director helen garrett | |
16 Feb 2009 | 288b | Appointment terminated secretary peter gunn |