Advanced company searchLink opens in new window

DOMAIN QUEENS ROAD GP LIMITED

Company number 05931960

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)
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
16 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
04 Nov 2015 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
04 Nov 2015 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
19 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
13 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Robert John Calnan as a director on 6 May 2015
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
18 Mar 2015 MR01 Registration of charge 059319600005, created on 6 March 2015
18 Mar 2015 MR01 Registration of charge 059319600006, created on 6 March 2015
26 Feb 2015 MR01 Registration of charge 059319600004, created on 6 February 2015
20 Feb 2015 MR01 Registration of charge 059319600003, created on 6 February 2015
28 Oct 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
18 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
06 Dec 2013 AA Full accounts made up to 31 December 2012
17 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2