Advanced company searchLink opens in new window

39/44 QUEENS COURT RESIDENTS ASSOCIATION LIMITED

Company number 03705808

Filter by category

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)
15 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
25 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
23 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
23 Mar 2013 AP01 Appointment of Mr Norman Quinn as a director
23 Mar 2013 TM01 Termination of appointment of Nicholas Payne as a director
03 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
05 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
19 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
19 Mar 2011 AD01 Registered office address changed from 43 Queens Court Liverpool Road Kingston upon Thames Surrey KT2 7SY United Kingdom on 19 March 2011
15 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
01 Oct 2010 TM02 Termination of appointment of Wendy Mauchline as a secretary
01 Oct 2010 AP03 Appointment of Mr Matthews Geoffrey as a secretary
01 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Nicholas Anthony Payne on 21 February 2010
01 Mar 2010 CH01 Director's details changed for Joanna Mitchell on 21 February 2010
01 Mar 2010 CH01 Director's details changed for Kerstan Orlando Mackness on 21 February 2010
01 Mar 2010 CH01 Director's details changed for Wendy Iris Mauchline on 21 February 2010
01 Mar 2010 CH01 Director's details changed for Fleur Cristabelle Fontaine on 21 February 2010
01 Mar 2010 CH01 Director's details changed for James John Jenkins on 21 February 2010
31 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
10 Dec 2009 AD01 Registered office address changed from 1 Coombe Road Hampton Middlesex TW12 3PB United Kingdom on 10 December 2009
27 May 2009 287 Registered office changed on 27/05/2009 from 43 queens court liverpool road kingston upon thames KT2 7SY