Advanced company searchLink opens in new window

Q. R. MANAGEMENT COMPANY LIMITED

Company number 02619366

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)
07 Dec 2017 AP01 Appointment of Jane Houliham as a director on 29 November 2017
07 Dec 2017 TM01 Termination of appointment of Jeannette Barbara Barwick as a director on 29 November 2017
17 Jul 2017 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 17 July 2017
06 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
13 Jun 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 13 June 2017
13 Jun 2017 AP04 Appointment of Heritage Management Limited as a secretary on 1 April 2017
13 Jun 2017 TM02 Termination of appointment of a secretary
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Mrs Hilary Fay Spencer as a director on 24 November 2016
07 Sep 2016 TM01 Termination of appointment of Jackie Craig as a director on 6 July 2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 75
13 Jun 2016 CH01 Director's details changed for Tony Joseph Ganio on 25 August 2015
13 Jun 2016 CH01 Director's details changed for Jeannette Barbara Barwick on 25 August 2015
04 May 2016 AP01 Appointment of Mr John Daly as a director on 26 October 2015
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Oct 2015 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015
15 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
15 Oct 2015 TM02 Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015
11 Sep 2015 TM01 Termination of appointment of David Payne as a director on 10 September 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75
05 Nov 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 75
26 Nov 2013 AA Accounts for a small company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Mr David Payne as a director