Advanced company searchLink opens in new window

3 QUEENS AVENUE MANAGEMENT LIMITED

Company number 02554325

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)
08 Dec 1995 363s Return made up to 01/11/95; full list of members
08 Aug 1995 AA Accounts for a small company made up to 31 December 1994
16 Feb 1995 288 New director appointed
07 Feb 1995 288 Director resigned
31 Jan 1995 287 Registered office changed on 31/01/95 from: c/o G.A.property services. 80 queens road clifton, bristol. BS8 1QU
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Dec 1994 363s Return made up to 01/11/94; no change of members
  • 363(287) ‐ Registered office changed on 15/12/94
  • 363(288) ‐ Secretary resigned
22 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Nov 1994 288 Secretary resigned;new secretary appointed
29 Apr 1994 AA Accounts for a small company made up to 31 December 1993
25 Apr 1994 288 New secretary appointed
03 Feb 1994 288 Secretary resigned
29 Oct 1993 363s Return made up to 01/11/93; full list of members
13 Jul 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
24 Nov 1992 288 New secretary appointed
24 Nov 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Nov 1992 288 Secretary resigned
10 Nov 1992 363s Return made up to 01/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
01 Oct 1992 AA Full accounts made up to 31 December 1991
27 Apr 1992 363b Return made up to 01/11/91; full list of members
13 Sep 1991 288 Director resigned
03 Sep 1991 287 Registered office changed on 03/09/91 from: kimberley house 3 queens avenue clifton bristol BS8 1SE
15 May 1991 288 Secretary resigned;new secretary appointed
05 Apr 1991 288 New director appointed
05 Apr 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed