Advanced company searchLink opens in new window

80 QUEENS DRIVE FREEHOLD LIMITED

Company number 03489183

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 Oct 2016 AD01 Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to C/O Roberts & Co. 2 Tower House Hoddesdon EN11 8UR on 5 October 2016
03 Oct 2016 TM02 Termination of appointment of Johnsons Financial Management Ltd as a secretary on 3 October 2016
18 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
08 May 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
11 Feb 2015 CH01 Director's details changed for Mr Paul John Rosenwould on 8 February 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Mar 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6
19 Mar 2014 CH01 Director's details changed for Matt Bunn on 19 March 2014
02 Sep 2013 CH04 Secretary's details changed for Johnsons Chartered Accountants on 13 August 2013
02 Sep 2013 AP04 Appointment of Johnsons Chartered Accountants as a secretary
02 Sep 2013 TM02 Termination of appointment of Matt Bunn as a secretary
14 Aug 2013 CH01 Director's details changed for Alison Pamela Smith on 14 August 2013
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Apr 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
24 Apr 2013 AD04 Register(s) moved to registered office address
23 Apr 2013 AP03 Appointment of Mr Matt Bunn as a secretary
23 Apr 2013 TM02 Termination of appointment of Louise Ray as a secretary
23 Apr 2013 TM01 Termination of appointment of Paul Rosenwould as a director
18 Apr 2013 AP01 Appointment of Mr Paul John Rosenwould as a director
05 Apr 2013 AD01 Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 5 April 2013
03 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Paul John Rosenwould as a director
01 Dec 2011 TM01 Termination of appointment of James Burton as a director