- Company Overview for 65 QUEENS GARDENS LIMITED (03233527)
- Filing history for 65 QUEENS GARDENS LIMITED (03233527)
- People for 65 QUEENS GARDENS LIMITED (03233527)
- More for 65 QUEENS GARDENS LIMITED (03233527)
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) |
---|---|---|---|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AP03 | Appointment of Mr Pankaj Adatia as a secretary | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Ian Saiz as a director | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
29 Jun 2011 | TM02 | Termination of appointment of Ann Smith as a secretary | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
05 Sep 2010 | CH01 | Director's details changed for William Edgar Whitburn on 2 August 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Ian Saiz on 2 August 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Anthony David Holt on 2 August 2010 | |
05 Sep 2010 | CH01 | Director's details changed for Helen Mary Merrett Nicol on 2 August 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Homes Management 5 Cornwall Crescent London W11 1PH on 20 July 2010 | |
15 Sep 2009 | 363a | Return made up to 02/08/09; full list of members | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2008 | 363a | Return made up to 02/08/08; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Sep 2007 | 363a | Return made up to 02/08/07; full list of members | |
29 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |