KING & QUEEN WHARF FREEHOLD COMPANY LIMITED
Company number 06475392
- Company Overview for KING & QUEEN WHARF FREEHOLD COMPANY LIMITED (06475392)
- Filing history for KING & QUEEN WHARF FREEHOLD COMPANY LIMITED (06475392)
- People for KING & QUEEN WHARF FREEHOLD COMPANY LIMITED (06475392)
- Charges for KING & QUEEN WHARF FREEHOLD COMPANY LIMITED (06475392)
- More for KING & QUEEN WHARF FREEHOLD COMPANY LIMITED (06475392)
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
|
|
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
|
|
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
|
|
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
|
|
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
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 |