Advanced company searchLink opens in new window

36/39 QUEENS GARDENS (FREEHOLD) LIMITED

Company number 05360429

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)
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
  • GBP 30
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
  • GBP 29
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
  • GBP 29
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
  • GBP 29
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