10 QUEEN ANNE STREET MANAGEMENT LIMITED
Company number 07236973
- Company Overview for 10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973)
- Filing history for 10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973)
- People for 10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973)
- More for 10 QUEEN ANNE STREET MANAGEMENT LIMITED (07236973)
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) |
---|---|---|---|
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH03 | Secretary's details changed for Maxine Nicola William on 1 April 2015 | |
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from C/O Druce 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
09 Dec 2013 | TM01 | Termination of appointment of Francis Royale as a director | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
01 May 2013 | CH03 | Secretary's details changed for Maxine Nicola William on 1 July 2012 | |
01 May 2013 | AD01 | Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 | |
22 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | TM02 | Termination of appointment of Duncan Macdonald as a secretary | |
22 May 2012 | TM01 | Termination of appointment of Antony Cunningham as a director | |
22 May 2012 | AD01 | Registered office address changed from C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR on 22 May 2012 | |
26 Jan 2012 | AP01 | Appointment of Karsten Nicolaisen Moller as a director | |
02 Dec 2011 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 | |
20 Jun 2011 | AP03 | Appointment of Maxine Nicola William as a secretary | |
06 Jun 2011 | AP01 | Appointment of Francis Royale as a director | |
03 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 |