QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 08563201
- Company Overview for QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED (08563201)
- Filing history for QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED (08563201)
- People for QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED (08563201)
- More for QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED (08563201)
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) |
---|---|---|---|
18 Apr 2017 | AP01 | Appointment of Jade Danielle Macfarlane as a director on 5 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Robert Thirlwell as a director on 5 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Angela Tracy Riches as a director on 5 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Christopher Paul Henley as a director on 5 April 2017 | |
12 Apr 2017 | AP04 | Appointment of Mixten Services Ltd as a secretary on 5 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to C/O Mixten Services Ltd, 269 Farnborough Road Farnborough Road Farnborough GU14 7LY on 12 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 7 April 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Persimmon House Fulford York YO19 4FE on 28 March 2017 | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Jun 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
10 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 10 June 2015 no member list | |
17 Jun 2015 | AP01 | Appointment of Mrs Angela Tracy Riches as a director on 7 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Dawnet Mclaughlin as a director on 4 June 2015 | |
19 May 2015 | AP01 | Appointment of Christopher Paul Henley as a director on 7 May 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Sharon Eldred as a director on 17 April 2015 | |
04 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jun 2014 | AR01 | Annual return made up to 10 June 2014 no member list | |
15 Apr 2014 | AP01 | Appointment of Miss Dawnet Marie Mclaughlin as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Karl Endersby as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Justin Taylor as a director | |
05 Dec 2013 | AP01 | Appointment of Miss Sharon Eldred as a director | |
12 Nov 2013 | AD01 | Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE United Kingdom on 12 November 2013 |