QUBE COURT RESIDENTS ASSOCIATION LIMITED
Company number 06710107
- Company Overview for QUBE COURT RESIDENTS ASSOCIATION LIMITED (06710107)
- Filing history for QUBE COURT RESIDENTS ASSOCIATION LIMITED (06710107)
- People for QUBE COURT RESIDENTS ASSOCIATION LIMITED (06710107)
- More for QUBE COURT RESIDENTS ASSOCIATION LIMITED (06710107)
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) |
---|---|---|---|
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
26 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Lipi Saha on 29 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Nicholas James De Lacy-Brown on 29 September 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2009
|
|
05 Jan 2010 | AP03 | Appointment of Gillian Mary Brown as a secretary | |
05 Jan 2010 | AD01 | Registered office address changed from Flat 6 Qube Court 8 Balham Hill Clapham South London SW12 9EA on 5 January 2010 | |
09 Feb 2009 | 288b | Appointment terminated director l & a registrars LIMITED | |
09 Feb 2009 | 288b | Appointment terminated secretary l & a secretarial LIMITED | |
20 Jan 2009 | 288a | Director appointed nicholas james de lacy-brown | |
20 Jan 2009 | 288a | Director appointed lipi saha | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 31 corsham street london N1 6DR | |
29 Sep 2008 | NEWINC | Incorporation |