Advanced company searchLink opens in new window

QUONDAM ESTATES INVESTMENTS LIMITED

Company number 02879299

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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