34-40 QUADRANT RICHMOND MANAGEMENT LTD
Company number 09077773
- Company Overview for 34-40 QUADRANT RICHMOND MANAGEMENT LTD (09077773)
- Filing history for 34-40 QUADRANT RICHMOND MANAGEMENT LTD (09077773)
- People for 34-40 QUADRANT RICHMOND MANAGEMENT LTD (09077773)
- More for 34-40 QUADRANT RICHMOND MANAGEMENT LTD (09077773)
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) |
---|---|---|---|
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH United Kingdom to Building 3 Chiswick Park C/O Fairoak Estate Management Ltd 566 Chiswick High Road London W4 5YA on 24 March 2017 | |
27 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AP01 | Appointment of Nicholas Edward Baker as a director on 17 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Samira Rana Agha as a director on 9 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Oliver Agha as a director on 9 June 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Jean-Paul Van Cauwelaert as a director on 5 January 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Patrick George Lyons as a director on 5 January 2016 | |
10 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Samira Rana Agha as a director on 5 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Oliver Agha as a director on 5 January 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL to C/O Findlay Property Investment Ltd. 73 Broadway Market London E8 4PH on 5 January 2016 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Patrick George Lyons on 1 August 2014 | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Oct 2015 | CC04 | Statement of company's objects | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AR01 | Annual return made up to 9 June 2015 with full list of shareholders | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 September 2015
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2014 | AP01 | Appointment of Mr Jean-Paul Van Cauwelaert as a director on 29 August 2014 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|