Advanced company searchLink opens in new window

QUEENS COURT (NUNEATON) MANAGEMENT COMPANY LIMITED

Company number 05525636

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)
25 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
25 Jan 2016 AD01 Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 25 January 2016
12 Aug 2015 AR01 Annual return made up to 2 August 2015 no member list
21 Jan 2015 TM01 Termination of appointment of Om Nominee Services Limited as a director on 21 January 2015
10 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 no member list
16 Dec 2013 AA Accounts for a dormant company made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 2 August 2013 no member list
26 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Oct 2012 AP04 Appointment of Peverel Secretarial Limited as a secretary
05 Oct 2012 TM02 Termination of appointment of Om Property Management Limited as a secretary
06 Aug 2012 AR01 Annual return made up to 2 August 2012 no member list
07 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 2 August 2011 no member list
15 Jul 2011 AP01 Appointment of Mr Felix Keen as a director
15 Jul 2011 TM01 Termination of appointment of David Edwards as a director
17 Jun 2011 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 17 June 2011
14 Oct 2010 AA Accounts for a dormant company made up to 31 August 2010
30 Sep 2010 AP01 Appointment of Mr David Charles Edwards as a director
23 Aug 2010 AD01 Registered office address changed from 135 Aztec West Bristol BS32 4UB on 23 August 2010
23 Aug 2010 AP04 Appointment of Om Property Management Limited as a secretary
23 Aug 2010 AP02 Appointment of Om Nominee Services Limited as a director
23 Aug 2010 TM01 Termination of appointment of Rowansec Limited as a director
23 Aug 2010 TM01 Termination of appointment of Rowan Formations Limited as a director
23 Aug 2010 TM02 Termination of appointment of Rowansec Limited as a secretary