Advanced company searchLink opens in new window

QUEENSGATE FARNBOROUGH RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 08563201

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)
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