Advanced company searchLink opens in new window

4-12 QUEEN ANNE'S GATE FREEHOLD LIMITED

Company number 04974469

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)
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
  • GBP 14
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
  • GBP 14
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
  • GBP 14
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