Advanced company searchLink opens in new window

QUEENS COURT (BRENTWOOD) MANAGEMENT COMPANY LIMITED

Company number 01650723

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)
11 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
11 Feb 2022 PSC01 Notification of David Newitt as a person with significant control on 11 February 2022
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mr David Anthony Newitt on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 11 February 2022
11 Feb 2022 AP04 Appointment of Essex Properties Limited as a secretary on 11 February 2022
11 Feb 2022 TM02 Termination of appointment of Kim Norris as a secretary on 11 February 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CH01 Director's details changed for David Anthony Newitt on 22 March 2021
22 Mar 2021 CH01 Director's details changed for David Anthony Newitt on 22 March 2021
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
15 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016