Advanced company searchLink opens in new window

QUEEN ANNE'S COURT RESIDENTS COMPANY LIMITED

Company number 03830812

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)
09 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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