- Company Overview for QUEENS COURT ST JOHNS WOOD LTD (02879685)
- Filing history for QUEENS COURT ST JOHNS WOOD LTD (02879685)
- People for QUEENS COURT ST JOHNS WOOD LTD (02879685)
- More for QUEENS COURT ST JOHNS WOOD LTD (02879685)
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 2013 | TM01 | Termination of appointment of Shy Jackson as a director | |
11 Feb 2013 | AR01 | Annual return made up to 29 November 2012 no member list | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 no member list | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Oct 2011 | CH04 | Secretary's details changed for Premier Management Partners Limited on 5 October 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 29 November 2010 no member list | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Dec 2010 | AP04 | Appointment of Premier Management Partners Limited as a secretary | |
23 Dec 2010 | TM01 | Termination of appointment of Robert Mcgregor as a director | |
02 Aug 2010 | AD01 | Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010 | |
02 Aug 2010 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
27 Jul 2010 | AP04 | Appointment of Pembertons Secretaries Limited as a secretary | |
27 Jul 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
25 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Jan 2010 | AP01 | Appointment of Mr Kasedith Vardhanabhuti as a director | |
14 Dec 2009 | AR01 | Annual return made up to 29 November 2009 no member list | |
14 Dec 2009 | CH01 | Director's details changed for Gina Lichtenstein on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Peter Temperton on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Doctor Babtunde Adedapo Onafowokan on 1 October 2009 | |
14 Dec 2009 | CH04 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Amir Josephs on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Shy Shlomo Yechiel Jackson on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Robert Grantham Mcgregor on 1 October 2009 | |
24 Aug 2009 | 288b | Appointment terminated director russell lux |