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) |
---|---|---|---|
08 Aug 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Nigel Justin Kempner on 24 November 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 | |
27 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 May 2015 | AP01 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Nigel Justin Kempner as a director on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
22 Aug 2014 | MR04 | Satisfaction of charge 21 in full | |
06 Aug 2014 | AD01 | Registered office address changed from , 16 Grosvenor Street, London, W1K 4QF to 180 Great Portland Street London W1W 5QZ on 6 August 2014 | |
08 Jan 2014 | MISC | Section 519 | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
22 Nov 2013 | MISC | Sect 519 | |
28 Jan 2013 | AP03 | Appointment of Sandra Judith Odell as a secretary | |
28 Jan 2013 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders |