QUEENSFERRY HOUSE ESTATE CO. LIMITED
Company number 05978765
- Company Overview for QUEENSFERRY HOUSE ESTATE CO. LIMITED (05978765)
- Filing history for QUEENSFERRY HOUSE ESTATE CO. LIMITED (05978765)
- People for QUEENSFERRY HOUSE ESTATE CO. LIMITED (05978765)
- Charges for QUEENSFERRY HOUSE ESTATE CO. LIMITED (05978765)
- More for QUEENSFERRY HOUSE ESTATE CO. LIMITED (05978765)
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) |
---|---|---|---|
15 Jun 2015 | TM01 | Termination of appointment of Yocheved Weiss as a director on 15 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Yocheved Weiss as a secretary on 15 June 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
01 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Jan 2010 | TM01 | Termination of appointment of Michael Sinitsky as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Chagai Kahn as a director | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 | |
29 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2009 | AP01 | Appointment of Mr Michael Sinitsky as a director | |
04 Dec 2009 | AP01 | Appointment of Mr Chagai Kahn as a director | |
20 Nov 2009 | CERTNM |
Company name changed halfway house estates LIMITED\certificate issued on 20/11/09
|
|
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
12 Aug 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |