PRINCES QUAY RESIDENTS ASSOCIATION LIMITED
Company number 03640723
- Company Overview for PRINCES QUAY RESIDENTS ASSOCIATION LIMITED (03640723)
- Filing history for PRINCES QUAY RESIDENTS ASSOCIATION LIMITED (03640723)
- People for PRINCES QUAY RESIDENTS ASSOCIATION LIMITED (03640723)
- More for PRINCES QUAY RESIDENTS ASSOCIATION LIMITED (03640723)
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 |