QUEENSBOROUGH PROJECT MANAGEMENT LIMITED
Company number 02046042
- Company Overview for QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)
- Filing history for QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)
- People for QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)
- Charges for QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)
- More for QUEENSBOROUGH PROJECT MANAGEMENT LIMITED (02046042)
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) |
---|---|---|---|
16 Jul 2024 | AD01 | Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England to Springfield Rag Room Mill Lane Maidstone ME14 1GU on 16 July 2024 | |
21 Mar 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
10 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
27 Jan 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 June 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Aug 2019 | MR01 | Registration of charge 020460420003, created on 16 August 2019 | |
21 May 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
25 May 2018 | AP01 | Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
01 Nov 2017 | TM02 | Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |