Download leads from Nexok and grow your business. Find out more

39/44 Queens Court Residents Association Limited

Documents

Total Documents168
Total Pages627

Filing History

16 April 2023Accounts for a dormant company made up to 28 February 2023
16 April 2023Confirmation statement made on 13 March 2023 with no updates
13 March 2022Confirmation statement made on 13 March 2022 with updates
12 March 2022Director's details changed for Mrs Wendy Iris Mauchline on 12 March 2022
6 March 2022Accounts for a dormant company made up to 28 February 2022
25 April 2021Confirmation statement made on 1 April 2021 with no updates
20 March 2021Accounts for a dormant company made up to 28 February 2021
26 March 2020Accounts for a dormant company made up to 28 February 2020
25 March 2020Confirmation statement made on 2 February 2020 with no updates
1 March 2019Confirmation statement made on 2 February 2019 with updates
1 March 2019Accounts for a dormant company made up to 28 February 2019
1 March 2019Appointment of Mrs Natalia Londono as a director on 2 November 2018
1 March 2019Termination of appointment of Fleur Cristabelle Fontaine as a director on 2 November 2018
1 April 2018Termination of appointment of Norman Quinn as a director on 1 January 2018
1 April 2018Appointment of Mrs Stephanie Koller as a director on 1 January 2018
1 April 2018Appointment of Mr Hans Koller as a director on 1 January 2018
1 April 2018Confirmation statement made on 2 February 2018 with updates
11 March 2018Accounts for a dormant company made up to 28 February 2018
12 March 2017Confirmation statement made on 2 February 2017 with updates
12 March 2017Confirmation statement made on 2 February 2017 with updates
12 March 2017Accounts for a dormant company made up to 28 February 2017
12 March 2017Accounts for a dormant company made up to 28 February 2017
31 March 2016Accounts for a dormant company made up to 28 February 2016
31 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
31 March 2016Accounts for a dormant company made up to 28 February 2016
31 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
15 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
15 March 2015Accounts for a dormant company made up to 28 February 2015
15 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
15 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
15 March 2015Accounts for a dormant company made up to 28 February 2015
25 April 2014Accounts for a dormant company made up to 28 February 2014
25 April 2014Accounts for a dormant company made up to 28 February 2014
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6
23 March 2013Termination of appointment of Nicholas Payne as a director
23 March 2013Termination of appointment of Nicholas Payne as a director
23 March 2013Accounts for a dormant company made up to 28 February 2013
23 March 2013Appointment of Mr Norman Quinn as a director
23 March 2013Accounts for a dormant company made up to 28 February 2013
23 March 2013Appointment of Mr Norman Quinn as a director
3 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
8 October 2012Accounts for a dormant company made up to 28 February 2012
8 October 2012Accounts for a dormant company made up to 28 February 2012
5 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
5 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
5 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
19 March 2011Accounts for a dormant company made up to 28 February 2011
19 March 2011Registered office address changed from 43 Queens Court Liverpool Road Kingston upon Thames Surrey KT2 7SY United Kingdom on 19 March 2011
19 March 2011Registered office address changed from 43 Queens Court Liverpool Road Kingston upon Thames Surrey KT2 7SY United Kingdom on 19 March 2011
19 March 2011Accounts for a dormant company made up to 28 February 2011
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
1 October 2010Termination of appointment of Wendy Mauchline as a secretary
1 October 2010Accounts for a dormant company made up to 28 February 2010
1 October 2010Appointment of Mr Matthews Geoffrey as a secretary
1 October 2010Appointment of Mr Matthews Geoffrey as a secretary
1 October 2010Termination of appointment of Wendy Mauchline as a secretary
1 October 2010Accounts for a dormant company made up to 28 February 2010
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Director's details changed for James John Jenkins on 21 February 2010
1 March 2010Director's details changed for Wendy Iris Mauchline on 21 February 2010
1 March 2010Director's details changed for Kerstan Orlando Mackness on 21 February 2010
1 March 2010Director's details changed for Wendy Iris Mauchline on 21 February 2010
1 March 2010Director's details changed for Nicholas Anthony Payne on 21 February 2010
1 March 2010Director's details changed for James John Jenkins on 21 February 2010
1 March 2010Director's details changed for Fleur Cristabelle Fontaine on 21 February 2010
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Joanna Mitchell on 21 February 2010
1 March 2010Director's details changed for Joanna Mitchell on 21 February 2010
1 March 2010Director's details changed for Fleur Cristabelle Fontaine on 21 February 2010
1 March 2010Director's details changed for Nicholas Anthony Payne on 21 February 2010
1 March 2010Director's details changed for Kerstan Orlando Mackness on 21 February 2010
31 January 2010Accounts for a dormant company made up to 28 February 2009
31 January 2010Accounts for a dormant company made up to 28 February 2009
10 December 2009Registered office address changed from 1 Coombe Road Hampton Middlesex TW12 3PB United Kingdom on 10 December 2009
10 December 2009Registered office address changed from 1 Coombe Road Hampton Middlesex TW12 3PB United Kingdom on 10 December 2009
27 May 2009Registered office changed on 27/05/2009 from 43 queens court liverpool road kingston upon thames KT2 7SY
27 May 2009Registered office changed on 27/05/2009 from 43 queens court liverpool road kingston upon thames KT2 7SY
3 March 2009Return made up to 02/02/09; full list of members
3 March 2009Return made up to 02/02/09; full list of members
13 February 2009Director appointed kerstan orlando mackness
13 February 2009Director appointed kerstan orlando mackness
31 December 2008Accounts for a dormant company made up to 28 February 2008
31 December 2008Accounts for a dormant company made up to 28 February 2008
21 November 2008Appointment terminated director john hunt
21 November 2008Appointment terminated director john hunt
25 February 2008Return made up to 02/02/08; full list of members
25 February 2008Return made up to 02/02/08; full list of members
28 December 2007Accounts for a dormant company made up to 28 February 2007
28 December 2007Accounts for a dormant company made up to 28 February 2007
28 February 2007Return made up to 02/02/07; full list of members
28 February 2007Return made up to 02/02/07; full list of members
24 January 2007Accounts for a dormant company made up to 28 February 2006
24 January 2007Accounts for a dormant company made up to 28 February 2006
17 February 2006Return made up to 02/02/06; full list of members
17 February 2006Accounts for a dormant company made up to 28 February 2005
17 February 2006Secretary's particulars changed;director's particulars changed
17 February 2006Secretary's particulars changed;director's particulars changed
17 February 2006Return made up to 02/02/06; full list of members
17 February 2006Accounts for a dormant company made up to 28 February 2005
13 April 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary resigned;director resigned
13 April 2005Return made up to 02/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary resigned;director resigned
24 March 2005New secretary appointed;new director appointed
24 March 2005New secretary appointed;new director appointed
8 March 2005Secretary resigned;director resigned
8 March 2005Registered office changed on 08/03/05 from: 43 queens court liverpool road kingston upon thames KT2 7SY
8 March 2005Registered office changed on 08/03/05 from: 43 queens court liverpool road kingston upon thames KT2 7SY
8 March 2005Secretary resigned;director resigned
26 May 2004Accounts for a dormant company made up to 28 February 2004
26 May 2004Accounts for a dormant company made up to 28 February 2004
6 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 April 2004Registered office changed on 05/04/04 from: the gables norton presteigne powys LD8 2EL
5 April 2004Registered office changed on 05/04/04 from: the gables norton presteigne powys LD8 2EL
31 March 2004Registered office changed on 31/03/04 from: 5 plas teg llandegla wrexham denbighshire LL11 3AQ
31 March 2004Registered office changed on 31/03/04 from: 5 plas teg llandegla wrexham denbighshire LL11 3AQ
1 May 2003Accounts for a dormant company made up to 28 February 2003
1 May 2003Accounts for a dormant company made up to 28 February 2003
28 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2002Accounts for a dormant company made up to 28 February 2002
15 March 2002Accounts for a dormant company made up to 28 February 2002
5 February 2002Return made up to 02/02/02; full list of members
5 February 2002Return made up to 02/02/02; full list of members
3 October 2001Secretary's particulars changed;director's particulars changed
3 October 2001Secretary's particulars changed;director's particulars changed
1 October 2001Registered office changed on 01/10/01 from: 43 queens court liverpool road kingston upon thames surrey KT2 7SY
1 October 2001Registered office changed on 01/10/01 from: 43 queens court liverpool road kingston upon thames surrey KT2 7SY
5 June 2001Accounts for a dormant company made up to 28 February 2001
5 June 2001Accounts for a dormant company made up to 28 February 2001
15 February 2001Return made up to 02/02/01; full list of members
15 February 2001Return made up to 02/02/01; full list of members
24 August 2000Accounts for a dormant company made up to 29 February 2000
24 August 2000Accounts for a dormant company made up to 29 February 2000
24 August 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary resigned
24 August 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary resigned
10 August 2000New director appointed
10 August 2000New director appointed
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
4 August 2000Registered office changed on 04/08/00 from: eagle chambers 18 eden street kingston upon thames surrey KT1 1RD
4 August 2000Registered office changed on 04/08/00 from: eagle chambers 18 eden street kingston upon thames surrey KT1 1RD
12 May 2000Registered office changed on 12/05/00 from: 96/99 temple avenue london EC4Y 0HP
12 May 2000New secretary appointed;new director appointed
12 May 2000New secretary appointed;new director appointed
12 May 2000Director resigned
12 May 2000Registered office changed on 12/05/00 from: 96/99 temple avenue london EC4Y 0HP
12 May 2000Director resigned
12 May 2000Director resigned
12 May 2000New director appointed
12 May 2000New director appointed
12 May 2000Director resigned
15 March 2000New director appointed
15 March 2000New director appointed
10 November 1999New director appointed
10 November 1999New director appointed
22 October 1999Company name changed 33/44 queens court residents ass ociation LIMITED\certificate issued on 25/10/99
22 October 1999Company name changed 33/44 queens court residents ass ociation LIMITED\certificate issued on 25/10/99
18 October 1999New director appointed
18 October 1999New director appointed
2 February 1999Incorporation
2 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing