Advanced company searchLink opens in new window

10 QUEEN ANNE STREET MANAGEMENT LIMITED

Company number 07236973

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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