Advanced company searchLink opens in new window

QUERCUS HOUSING (NO.2) LIMITED

Company number 04465381

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)
20 Jul 2016 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 19 July 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
18 May 2016 TM01 Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016
05 May 2016 CH01 Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
22 Apr 2016 AP01 Appointment of Mr Christopher James Urwin as a director on 18 April 2016
10 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
08 Apr 2015 AP01 Appointment of Mr Maxwell David Shaw James as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Oct 2014 TM01 Termination of appointment of Neil Johnston Gardiner as a director on 1 October 2014
15 Oct 2014 AP01 Appointment of Mr Robert Benjamin Stirling as a director on 1 October 2014
11 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
10 Sep 2014 CH01 Director's details changed for Mr Nigel Justin Kempner on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Sep 2013 CH01 Director's details changed for Mr Nigel Justin Kempner on 17 September 2013
09 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mr Neil Johnston Gardiner on 1 March 2013