Advanced company searchLink opens in new window

PRINCES QUAY RESIDENTS ASSOCIATION LIMITED

Company number 03640723

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)
08 Oct 2014 CH01 Director's details changed for Mr Julian Michael Rouse on 30 September 2014
22 Apr 2014 TM01 Termination of appointment of Stephen Reucroft as a director
27 Nov 2013 AA Total exemption full accounts made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 no member list
02 Oct 2013 CH04 Secretary's details changed for Dmg Property Management on 19 November 2012
30 May 2013 AA Total exemption full accounts made up to 31 August 2012
20 Nov 2012 AD01 Registered office address changed from , Cenex House the Old Bakery, Maidstone Road, Marden, Kent, TN12 9AB on 20 November 2012
02 Oct 2012 AR01 Annual return made up to 30 September 2012 no member list
19 Dec 2011 AA Total exemption full accounts made up to 31 August 2011
24 Nov 2011 AP01 Appointment of Dr Patrick Sean Quinn as a director
05 Oct 2011 AR01 Annual return made up to 30 September 2011 no member list
17 Aug 2011 TM01 Termination of appointment of Jill Hinde as a director
09 Mar 2011 TM01 Termination of appointment of Elizabeth Cannell as a director
30 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 30 September 2010 no member list
30 Sep 2010 CH04 Secretary's details changed for Dmg Property Management on 30 September 2010
30 Sep 2010 CH01 Director's details changed for Elizabeth Mary Cannell on 30 September 2010
30 Sep 2010 CH01 Director's details changed for Mr Stephen Andrew Reucroft on 30 September 2010
30 Sep 2010 CH01 Director's details changed for Jill Hinde on 30 September 2010
24 Sep 2010 AP01 Appointment of Anthony St John Bracknell as a director
10 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
01 Oct 2009 363a Annual return made up to 30/09/09
03 Sep 2009 288a Secretary appointed dmg property management
03 Sep 2009 287 Registered office changed on 03/09/2009 from, c/o prestige secretarial services 15 inglewood, kemnal road, chislehurst, kent, BR7 6NF
03 Sep 2009 288b Appointment terminated secretary tracy o'toole