- Company Overview for 80 QUEENS DRIVE FREEHOLD LIMITED (03489183)
- Filing history for 80 QUEENS DRIVE FREEHOLD LIMITED (03489183)
- People for 80 QUEENS DRIVE FREEHOLD LIMITED (03489183)
- More for 80 QUEENS DRIVE FREEHOLD LIMITED (03489183)
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) |
---|---|---|---|
05 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to C/O Roberts & Co. 2 Tower House Hoddesdon EN11 8UR on 5 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Johnsons Financial Management Ltd as a secretary on 3 October 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Paul John Rosenwould on 8 February 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Matt Bunn on 19 March 2014 | |
02 Sep 2013 | CH04 | Secretary's details changed for Johnsons Chartered Accountants on 13 August 2013 | |
02 Sep 2013 | AP04 | Appointment of Johnsons Chartered Accountants as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Matt Bunn as a secretary | |
14 Aug 2013 | CH01 | Director's details changed for Alison Pamela Smith on 14 August 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
24 Apr 2013 | AD04 | Register(s) moved to registered office address | |
23 Apr 2013 | AP03 | Appointment of Mr Matt Bunn as a secretary | |
23 Apr 2013 | TM02 | Termination of appointment of Louise Ray as a secretary | |
23 Apr 2013 | TM01 | Termination of appointment of Paul Rosenwould as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Paul John Rosenwould as a director | |
05 Apr 2013 | AD01 | Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 5 April 2013 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mr Paul John Rosenwould as a director | |
01 Dec 2011 | TM01 | Termination of appointment of James Burton as a director |