25 QUEENSGATE GARDENS FREEHOLD LIMITED

06009602
CONNECT HOUSE 133-137 ALEXANDRA ROAD LONDON ENGLAND SW19 7JY

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2023 officers Termination of appointment of director (Jacqueline Mary Pearson) 1 Buy now
25 Jan 2023 officers Appointment of director (Christopher Charles Rokos) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
05 Jan 2021 accounts Annual Accounts 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Termination of appointment of secretary (Pembroke Associates) 1 Buy now
11 Mar 2020 officers Appointment of corporate secretary (Wsm Services Limited) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 2 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 2 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
09 Dec 2015 officers Termination of appointment of director (David Gareth Clive Williams) 1 Buy now
09 Dec 2015 officers Change of particulars for corporate secretary (Pembroke Associates) 1 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 officers Change of particulars for corporate secretary (Pembroke Associates) 1 Buy now
13 Nov 2014 accounts Annual Accounts 2 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 2 Buy now
26 Jan 2013 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
28 Nov 2011 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
03 Nov 2010 accounts Annual Accounts 2 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Appointment of corporate secretary (Pembroke Associates) 2 Buy now
11 Feb 2010 officers Change of particulars for director (David Gareth Clive Williams) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Jacqueline Mary Pearson) 2 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Quadrant Property Management Limited) 1 Buy now
01 Dec 2009 accounts Annual Accounts 2 Buy now
24 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Nov 2008 annual-return Return made up to 24/11/08; full list of members 5 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP 1 Buy now
07 Oct 2008 officers Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 1 Buy now
04 Sep 2008 capital Ad 28/08/08\gbp si 4@1=4\gbp ic 7/11\ 2 Buy now
08 Jul 2008 accounts Annual Accounts 1 Buy now
26 Jun 2008 capital Ad 18/06/08\gbp si 6@1=6\gbp ic 1/7\ 3 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/11/2007 to 31/03/2008 1 Buy now
11 Dec 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
11 Dec 2007 address Location of register of members 1 Buy now
10 Sep 2007 officers Secretary's particulars changed 1 Buy now
10 Dec 2006 address Registered office changed on 10/12/06 from: lees-buckley & co 16 northfields prospect putney bridge road london SW18 1PE 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers Secretary resigned 1 Buy now
10 Dec 2006 officers New secretary appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
07 Dec 2006 officers New director appointed 2 Buy now
24 Nov 2006 incorporation Incorporation Company 18 Buy now