- Company Overview for 41 QUEENS ROAD PORTSMOUTH LIMITED (03785931)
- Filing history for 41 QUEENS ROAD PORTSMOUTH LIMITED (03785931)
- People for 41 QUEENS ROAD PORTSMOUTH LIMITED (03785931)
- More for 41 QUEENS ROAD PORTSMOUTH LIMITED (03785931)
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) |
---|---|---|---|
26 Sep 2024 | AD01 | Registered office address changed from Gd3 Property Ltd 52 Osborne Road Southsea PO5 3LU England to Queensway House Queensway New Milton Hampshire BH25 5NR on 26 September 2024 | |
26 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 18 September 2024 | |
26 Sep 2024 | TM02 | Termination of appointment of Greg Duncan as a secretary on 18 September 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
14 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
09 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN England to Gd3 Property Ltd 52 Osborne Road Southsea PO5 3LU on 31 August 2017 | |
31 Aug 2017 | AP03 | Appointment of Mr Greg Duncan as a secretary on 14 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Bernard Still as a secretary on 14 August 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from Baker & Elder Ltd 159 Highland Road Southsea Hampshire PO4 9EY to Unit 1 Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN on 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | TM01 | Termination of appointment of Chris Moyse as a director on 30 March 2016 |