QUEENS COURT (MANCHESTER) PROPERTIES LIMITED
Company number 06227747
- Company Overview for QUEENS COURT (MANCHESTER) PROPERTIES LIMITED (06227747)
- Filing history for QUEENS COURT (MANCHESTER) PROPERTIES LIMITED (06227747)
- People for QUEENS COURT (MANCHESTER) PROPERTIES LIMITED (06227747)
- Charges for QUEENS COURT (MANCHESTER) PROPERTIES LIMITED (06227747)
- More for QUEENS COURT (MANCHESTER) PROPERTIES LIMITED (06227747)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Peter Tootell as a director | |
06 May 2014 | TM02 | Termination of appointment of Peter Tootell as a secretary | |
20 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
27 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 October 2011
|
|
27 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
29 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 28 February 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Thomas Jolyon Letts Sellick on 20 April 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX United Kingdom on 22 July 2011 | |
31 Jan 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
13 Jul 2010 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manachester M2 5AH on 13 July 2010 | |
24 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
12 Feb 2009 | 288b | Appointment terminated director geoffrey crichton | |
12 Feb 2009 | 288a | Secretary appointed mr peter ernest blanchard tootell | |
12 Feb 2009 | 288b | Appointment terminated secretary tootell crichton LIMITED |