4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED
Company number 04974469
- Company Overview for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- Filing history for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- People for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
- More for 4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED (04974469)
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) |
---|---|---|---|
01 Dec 2016 | TM02 | Termination of appointment of Farrar Property Management as a secretary on 1 December 2016 | |
01 Dec 2016 | AP03 | Appointment of Mr Richard Alan Fry as a secretary on 1 December 2016 | |
06 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
03 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
23 May 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Khadijeh Minai as a director | |
09 Jul 2012 | AP04 | Appointment of Farrar Property Management as a secretary | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jun 2012 | TM02 | Termination of appointment of David John as a secretary | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Apr 2011 | TM01 | Termination of appointment of Luqman Arnold as a director | |
11 Apr 2011 | AP01 | Appointment of James Christopher Willan as a director | |
11 Apr 2011 | AP01 | Appointment of Mr Andrew David Whiting as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Deborah Berger as a director | |
10 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Khadijeh Minai on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Ian Rosen on 8 January 2010 |