Advanced company searchLink opens in new window

KING & QUEEN WHARF FREEHOLD COMPANY LIMITED

Company number 06475392

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)
04 Nov 2014 AA Total exemption small company accounts made up to 24 March 2014
11 Sep 2014 AD01 Registered office address changed from Porters Lodge King & Queen Wharf Rotherhithe Street London SE16 5QY to Concierge Office King & Queen Wharf Rotherhithe Street London SE16 5QY on 11 September 2014
05 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,170
05 Feb 2014 AD04 Register(s) moved to registered office address
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,170.000000
19 Nov 2013 AA Total exemption small company accounts made up to 24 March 2013
26 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Robert Mark Taylor as a director
08 Nov 2012 AA Total exemption small company accounts made up to 24 March 2012
13 Sep 2012 SH06 Cancellation of shares. Statement of capital on 13 September 2012
  • GBP 10
13 Sep 2012 SH03 Purchase of own shares.
16 May 2012 TM01 Termination of appointment of Zuzana Vybiralova as a director
23 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 1,120
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 1,110
23 Sep 2011 AA Total exemption small company accounts made up to 24 March 2011
13 May 2011 AP01 Appointment of Zuzana Vybiralova as a director
14 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for John Richard Odell on 16 January 2011
14 Feb 2011 CH03 Secretary's details changed for David Tom Lewis Harries on 16 January 2011
14 Feb 2011 CH01 Director's details changed for Marilyn Anne Ashton on 16 January 2011
14 Feb 2011 AD02 Register inspection address has been changed from C/O Rendall & Rittner Gun Court 70 Wapping Lane London E1W 2RF
14 Feb 2011 CH01 Director's details changed for David Tom Lewis Harries on 16 January 2011
14 Feb 2011 CH01 Director's details changed for Pieter Louwes Folmer on 16 January 2011
11 Feb 2011 AD03 Register(s) moved to registered inspection location