QUONDAM ESTATES INVESTMENTS LIMITED
Company number 02879299
- Company Overview for QUONDAM ESTATES INVESTMENTS LIMITED (02879299)
- Filing history for QUONDAM ESTATES INVESTMENTS LIMITED (02879299)
- People for QUONDAM ESTATES INVESTMENTS LIMITED (02879299)
- Charges for QUONDAM ESTATES INVESTMENTS LIMITED (02879299)
- More for QUONDAM ESTATES INVESTMENTS LIMITED (02879299)
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) |
---|---|---|---|
04 Sep 2018 | CH01 | Director's details changed for Mr Simon Andrew Tatford on 31 August 2018 | |
08 Jun 2018 | PSC07 | Cessation of Quondam Properties Limited as a person with significant control on 26 March 2018 | |
08 Jun 2018 | PSC02 | Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 | |
22 Dec 2017 | PSC05 | Change of details for Quondam Properties Limited as a person with significant control on 1 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 | |
17 Dec 2017 | CH03 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 | |
17 Dec 2017 | CH01 | Director's details changed for Alexander Edward Compton Hare on 1 December 2017 | |
16 Dec 2017 | CH01 | Director's details changed for Mr Simon Andrew Tatford on 1 December 2017 | |
03 Dec 2017 | AD01 | Registered office address changed from , 43-45 Portman Square, London, W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 | |
09 Nov 2017 | MR01 | Registration of charge 028792990023, created on 3 November 2017 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Alexander Edward Compton Hare on 12 July 2017 | |
01 Apr 2017 | TM01 | Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017 | |
01 Apr 2017 | AP01 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 13 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Alexander Edward Compton Hare as a director on 13 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Nov 2016 | MR01 | Registration of charge 028792990022, created on 3 November 2016 | |
09 Nov 2016 | CC04 | Statement of company's objects | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
08 Oct 2016 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 |