FOUR QUARTERS (KENTISH TOWN) LIMITED
Company number 08784873
- Company Overview for FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)
- Filing history for FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)
- People for FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)
- Charges for FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)
- More for FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)
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) |
---|---|---|---|
21 Nov 2017 | AD01 | Registered office address changed from 25 Bedford Square London England and Wales WC1B 3HH United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 21 November 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London England and Wales WC1B 3HH on 27 February 2017 | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
25 Jan 2017 | TM02 | Termination of appointment of Blackstar Corporate Services Llp as a secretary on 4 January 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Mario Kuno Frick as a director on 1 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Stefan Rauti as a director on 1 July 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr William Martin John Kelly on 1 October 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Fiona Mercedes Dobson as a director on 24 March 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr William Martin John Kelly on 22 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
20 Oct 2014 | CH04 | Secretary's details changed for Blackstar Corporate Services Llp on 22 September 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 81 Piccadilly London W1J 8HY United Kingdom to 7 Cavendish Square London W1G 0PE on 14 August 2014 | |
14 Aug 2014 | AD03 | Register(s) moved to registered inspection location 23 Hanover Square London W1S 1JB | |
14 Aug 2014 | AD02 | Register inspection address has been changed to 23 Hanover Square London W1S 1JB | |
13 May 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
25 Mar 2014 | CERTNM |
Company name changed four quarters (college lane) LIMITED\certificate issued on 25/03/14
|
|
28 Feb 2014 | MR01 | Registration of charge 087848730001 | |
20 Feb 2014 | AP01 | Appointment of Stefan Rauti as a director | |
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|