QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 09548609
- Company Overview for QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609)
- Filing history for QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609)
- People for QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609)
- More for QUEENS ROAD (PECKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED (09548609)
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) |
---|---|---|---|
23 Mar 2018 | AP01 | Appointment of Mr Mr Kevin Croxford as a director on 1 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
28 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
28 Dec 2017 | PSC07 | Cessation of Ch Nominees (Two) Limited as a person with significant control on 18 December 2017 | |
28 Dec 2017 | PSC07 | Cessation of Ch Nominees (One) Limited as a person with significant control on 18 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Ch Nominees (Two) as a director on 18 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Jeremy Paul Marcus as a director on 14 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Ch Nominees (One) Limited as a director on 18 December 2017 | |
13 Dec 2017 | CH04 | Secretary's details changed for Braemar Estates (Residential) Ltd. on 4 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Miss Sarah Louise Fisher as a director on 1 December 2017 | |
07 Nov 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 19 September 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Richmond House Heath Road Hale Cheshire WA14 2XP on 19 July 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
08 Feb 2017 | AP04 | Appointment of Braemar Estates (Residential) Ltd. as a secretary on 8 February 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 23 September 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 | Annual return made up to 17 April 2016 no member list | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2015 | NEWINC |
Incorporation
|