Advanced company searchLink opens in new window

QUEEN'S COURT (BARNES) LIMITED

Company number 03445962

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)
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 CH04 Secretary's details changed for Willmotts (Ealing) Limited on 27 July 2018
27 Jul 2018 AD01 Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to PO Box SW19 1GQ 97 the Broadway 97 the Broadway London London SW19 1QG on 27 July 2018
24 Jan 2018 TM01 Termination of appointment of Piero Armando Centofanti as a director on 12 January 2018
02 Jan 2018 TM01 Termination of appointment of Michelle Ballinger as a director on 2 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AP01 Appointment of Ms Eleni Gagoushi as a director on 2 November 2017
02 Nov 2017 AP01 Appointment of Miss Doreen Evelyn Fishwick Mbe as a director on 2 November 2017
12 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
14 Mar 2017 CH01 Director's details changed for Mr Piero Armando Centofanti on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Michelle Ballinger on 14 March 2017
12 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
15 Sep 2016 AD01 Registered office address changed from 1 Queen's Court Queen's Ride London SW13 0HY to Willmott House 12 Blacks Road London W6 9EU on 15 September 2016
14 Sep 2016 AP04 Appointment of Willmotts (Ealing) Limited as a secretary on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of James Yuill Mcleod as a secretary on 14 September 2016
10 Sep 2016 TM01 Termination of appointment of Carmel Ann Brancen as a director on 10 September 2016
10 Sep 2016 TM01 Termination of appointment of James Yuill Mcleod as a director on 10 September 2016
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
18 May 2016 TM01 Termination of appointment of Christopher Tattersall as a director on 20 April 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 18
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18
15 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 17
15 Oct 2014 TM01 Termination of appointment of Dulce Virginia Merritt as a director on 1 July 2014
11 Oct 2014 AP01 Appointment of Mr Christopher Tattersall as a director on 8 September 2014