Advanced company searchLink opens in new window

QUEENS COURT (MANCHESTER) PROPERTIES LIMITED

Company number 06227747

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)
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,002
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
  • GBP 1,002
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
  • GBP 1,002
27 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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