I QUARTER MANAGEMENT COMPANY 3 LIMITED
Company number 06607660
- Company Overview for I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660)
- Filing history for I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660)
- People for I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660)
- More for I QUARTER MANAGEMENT COMPANY 3 LIMITED (06607660)
| 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) |
|---|---|---|---|
| 19 Oct 2018 | TM01 | Termination of appointment of Darren Keith Downs as a director on 18 October 2018 | |
| 19 Oct 2018 | AD01 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3BN to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 19 October 2018 | |
| 12 Oct 2018 | AP01 | Appointment of Mrs Jill Beverley Simpson-Vince as a director on 11 October 2018 | |
| 27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 11 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
| 08 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
| 08 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2018 | |
| 06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
| 03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 07 Sep 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
| 02 Sep 2016 | AD01 | Registered office address changed from , C/O Workman Llp Minton Place, Station Road, Swindon, SN1 1DA, United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 September 2016 | |
| 26 Aug 2016 | AP04 | Appointment of Th Re Corprate Secretarial Services Limited as a secretary on 17 August 2016 | |
| 12 Feb 2016 | TM01 | Termination of appointment of Robert Andrew Large as a director on 9 November 2015 | |
| 14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 21 Aug 2015 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 11 August 2015 | |
| 21 Aug 2015 | AP01 | Appointment of Robert Andrew Large as a director on 11 August 2015 | |
| 21 Aug 2015 | TM01 | Termination of appointment of Nicholas James Turner as a director on 11 August 2015 | |
| 21 Aug 2015 | AP01 | Appointment of Mr Darren Keith Downs as a director on 11 August 2015 | |
| 21 Aug 2015 | TM01 | Termination of appointment of Richard John Tate as a director on 11 August 2015 | |
| 21 Aug 2015 | AD01 | Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire to Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on 21 August 2015 | |
| 29 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
| 01 Sep 2014 | TM01 | Termination of appointment of Joseph Edward Curlett as a director on 31 August 2014 | |
| 09 Jun 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
| 31 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |