About

Registered Number: 03830812
Date of Incorporation: 24/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 15 Queen Anne's Court, Preston Street West, Macclesfield, Cheshire, SK11 8HJ

 

Queen Anne's Court Residents Company Ltd was founded on 24 August 1999, it's status at Companies House is "Active". We do not know the number of employees at Queen Anne's Court Residents Company Ltd. Goodchild, Dorota Bronislawa, Holt, Jeanette Ann, Simms, Nina Cherry Ann, Biram, Andrea, Booth, Patrick William, Chatterton, Jane Elizabeth, Fetherstonhaugh, Jane, Hale, Richard David, Holt, Jeannette Ann, Strek, Kevin Mark are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Dorota Bronislawa 10 October 2011 - 1
HOLT, Jeanette Ann 02 May 2020 - 1
SIMMS, Nina Cherry Ann 09 March 2020 - 1
BIRAM, Andrea 11 September 2010 07 October 2011 1
BOOTH, Patrick William 14 May 2014 15 December 2015 1
CHATTERTON, Jane Elizabeth 23 July 2002 11 June 2003 1
FETHERSTONHAUGH, Jane 24 March 2002 20 August 2002 1
HALE, Richard David 24 March 2002 02 June 2008 1
HOLT, Jeannette Ann 09 June 2016 10 March 2020 1
STREK, Kevin Mark 01 October 2005 14 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 May 2017
AA01 - Change of accounting reference date 04 May 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 12 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
TM01 - Termination of appointment of director 30 December 2010
AD01 - Change of registered office address 16 December 2010
AP01 - Appointment of director 13 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 15 March 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 21 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.