Advanced company searchLink opens in new window

28 QUEENSDOWN ROAD MANAGEMENT COMPANY LIMITED

Company number 03086143

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)
15 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 May 2022 CH01 Director's details changed for Ms Sara Elisabeth Woodford on 9 May 2022
09 May 2022 AP01 Appointment of Mr Christian Bernard D'cunha as a director on 9 May 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Aug 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
04 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Sep 2018 PSC01 Notification of Sara Elizabeth Woodford as a person with significant control on 7 September 2018
04 Sep 2018 TM01 Termination of appointment of Paul Reilly as a director on 4 September 2017
25 Aug 2018 TM02 Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017
25 Aug 2018 PSC07 Cessation of Paul Reilly as a person with significant control on 12 December 2017
25 Aug 2018 TM02 Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017
25 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Aug 2018 AP03 Appointment of Ms Sara Elizabeth Woodford as a secretary on 27 July 2018
03 Aug 2018 AP01 Appointment of Ms Sara Elizabeth Woodford as a director on 27 July 2018
20 Jun 2018 AD01 Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to The Owner 28C Queensdown Road London E5 8NN on 20 June 2018
01 Dec 2017 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 1 December 2017