Advanced company searchLink opens in new window

QUEENS COURT ST JOHNS WOOD LTD

Company number 02879685

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)
11 Feb 2013 AR01 Annual return made up to 29 November 2012 no member list
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 29 November 2011 no member list
15 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
05 Oct 2011 CH04 Secretary's details changed for Premier Management Partners Limited on 5 October 2011
04 Jan 2011 AR01 Annual return made up to 29 November 2010 no member list
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
23 Dec 2010 AP04 Appointment of Premier Management Partners Limited as a secretary
23 Dec 2010 TM01 Termination of appointment of Robert Mcgregor as a director
02 Aug 2010 AD01 Registered office address changed from Po Box ` Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2 August 2010
02 Aug 2010 TM02 Termination of appointment of Pembertons Secretaries Limited as a secretary
27 Jul 2010 AP04 Appointment of Pembertons Secretaries Limited as a secretary
27 Jul 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
06 Jan 2010 AP01 Appointment of Mr Kasedith Vardhanabhuti as a director
14 Dec 2009 AR01 Annual return made up to 29 November 2009 no member list
14 Dec 2009 CH01 Director's details changed for Gina Lichtenstein on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Peter Temperton on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Doctor Babtunde Adedapo Onafowokan on 1 October 2009
14 Dec 2009 CH04 Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Amir Josephs on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Shy Shlomo Yechiel Jackson on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Robert Grantham Mcgregor on 1 October 2009
24 Aug 2009 288b Appointment terminated director russell lux
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008