QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED
Company number 03830812
- Company Overview for QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED (03830812)
- Filing history for QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED (03830812)
- People for QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED (03830812)
- More for QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED (03830812)
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) |
---|---|---|---|
09 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
15 Dec 2015 | TM01 | Termination of appointment of Patrick William Booth as a director on 15 December 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | AP01 | Appointment of Mr Patrick William Booth as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from 7 Queen Annes Court Preston Street West Macclesfield Cheshire SK11 8HJ England on 12 April 2013 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 May 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of Mrs Dorota Bronislawa Goodchild as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Andrea Biram as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 9 Queen Annes Court Preston Street West Macclesfield Cheshire SK11 8HJ England on 10 October 2011 | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Andrea Biram on 15 December 2010 | |
30 Dec 2010 | TM01 | Termination of appointment of Kevin Strek as a director | |
16 Dec 2010 | AD01 | Registered office address changed from 17 Queen Annes Court Preston Street West Macclesfield Cheshire SK11 8HJ on 16 December 2010 | |
13 Sep 2010 | AP01 | Appointment of Andrea Biram as a director | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 17 February 2010 | |
08 Jul 2009 | 288b | Appointment terminated secretary ian magenis | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from c/o stevens scanlan 73 mosley street manchester M2 3JN |