36/39 QUEENS GARDENS (FREEHOLD) LIMITED
Company number 05360429
- Company Overview for 36/39 QUEENS GARDENS (FREEHOLD) LIMITED (05360429)
- Filing history for 36/39 QUEENS GARDENS (FREEHOLD) LIMITED (05360429)
- People for 36/39 QUEENS GARDENS (FREEHOLD) LIMITED (05360429)
- More for 36/39 QUEENS GARDENS (FREEHOLD) LIMITED (05360429)
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) |
---|---|---|---|
18 Feb 2020 | AP01 | Appointment of Miss Catherine Quien Lee as a director on 23 April 2019 | |
18 Feb 2020 | AP01 | Appointment of Mrs Sally Elizabeth Gray as a director on 23 April 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Mark Russel Gray as a director on 23 April 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 24 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 24 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
19 Sep 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
04 Apr 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH01 | Director's details changed for Mr Nicholas Michael Stafford Fallon on 1 May 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Sean Donovan on 1 May 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Mark Russel Gray on 1 May 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Timothy John Otty on 1 May 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Henry Manley on 1 May 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from 112 Wembley Park Drive Wembley Middx HA9 8HS on 3 April 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Joanna Ross as a director | |
16 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders |