- Company Overview for DOMAIN QUEENS ROAD GP LIMITED (05931960)
- Filing history for DOMAIN QUEENS ROAD GP LIMITED (05931960)
- People for DOMAIN QUEENS ROAD GP LIMITED (05931960)
- Charges for DOMAIN QUEENS ROAD GP LIMITED (05931960)
- Insolvency for DOMAIN QUEENS ROAD GP LIMITED (05931960)
- More for DOMAIN QUEENS ROAD GP LIMITED (05931960)
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) |
---|---|---|---|
01 Mar 2013 | AP01 | Appointment of Mr Charles John Ferguson Davie as a director | |
01 Mar 2013 | AP01 | Appointment of Nicholas William John Edwards as a director | |
17 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
11 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | TM02 | Termination of appointment of Timothy Sanderson as a secretary | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
22 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
21 May 2010 | TM01 | Termination of appointment of Charles Cade as a director | |
04 Dec 2009 | AUD | Auditor's resignation | |
20 Nov 2009 | CH01 | Director's details changed for Graham Bryan Stanley on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Charles Edward Cade on 1 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
17 Oct 2009 | CH03 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 | |
17 Oct 2009 | CH01 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 | |
11 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Oct 2008 | 363s | Return made up to 12/09/08; full list of members | |
02 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Oct 2007 | 363s | Return made up to 12/09/07; full list of members | |
13 Aug 2007 | MISC | Aud res sec 394 | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX | |
09 Jan 2007 | 288c | Director's particulars changed |