- Company Overview for QUEENSBURY SHELTERS LIMITED (03822195)
- Filing history for QUEENSBURY SHELTERS LIMITED (03822195)
- People for QUEENSBURY SHELTERS LIMITED (03822195)
- Charges for QUEENSBURY SHELTERS LIMITED (03822195)
- More for QUEENSBURY SHELTERS LIMITED (03822195)
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 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
14 Jun 2024 | AD01 | Registered office address changed from Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 14 June 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
30 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2021 | MR04 | Satisfaction of charge 5 in full | |
30 Apr 2021 | MR04 | Satisfaction of charge 6 in full | |
21 Apr 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Queensbury House Fitzherbert Road Portsmouth Hampshire PO6 1SE to Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 26 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | TM01 | Termination of appointment of Glen Wilson as a director on 13 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
21 Jun 2019 | TM01 | Termination of appointment of Alain Laureote as a director on 21 June 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Dec 2018 | TM01 | Termination of appointment of Peter John Hearn as a director on 4 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 29 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
08 Aug 2018 | MR04 | Satisfaction of charge 4 in full |