- Company Overview for QUAVERLINE 3 PROPERTIES LIMITED (06524392)
- Filing history for QUAVERLINE 3 PROPERTIES LIMITED (06524392)
- People for QUAVERLINE 3 PROPERTIES LIMITED (06524392)
- Charges for QUAVERLINE 3 PROPERTIES LIMITED (06524392)
- More for QUAVERLINE 3 PROPERTIES LIMITED (06524392)
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) |
---|---|---|---|
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
13 Mar 2017 | CS01 |
05/03/17 Statement of Capital gbp 400001
|
|
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | SH08 | Change of share class name or designation | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Roy Edward George Scrivener on 5 March 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Mr Roy Edward George Scrivener on 5 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Christine Elizabeth Embleton on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Roy Edward George Scrivener on 1 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |