Advanced company searchLink opens in new window

QUEENSBURY SHELTERS LIMITED

Company number 03822195

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)
27 Oct 2001 122 £ ic 100000/100 13/10/01 £ sr 99900@1=99900
22 Aug 2001 363s Return made up to 09/08/01; full list of members
11 Aug 2001 403a Declaration of satisfaction of mortgage/charge
26 Jun 2001 395 Particulars of mortgage/charge
14 Apr 2001 AA Full accounts made up to 31 December 2000
05 Sep 2000 363s Return made up to 09/08/00; full list of members
23 Aug 2000 88(2)R Ad 12/02/00--------- £ si 99900@1=99900 £ ic 101/100001
20 Apr 2000 88(2)R Ad 10/03/00--------- £ si 200@.5=100 £ ic 1/101
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 Apr 2000 123 Nc inc already adjusted 12/02/00
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 Apr 2000 122 Conve 12/02/00
15 Apr 2000 288b Secretary resigned
27 Oct 1999 288a New secretary appointed
25 Oct 1999 395 Particulars of mortgage/charge
15 Oct 1999 287 Registered office changed on 15/10/99 from: new hampshire court saint pauls road southsea hampshire PO5 4JT
15 Oct 1999 225 Accounting reference date extended from 31/08/00 to 31/12/00
12 Oct 1999 288a New director appointed
07 Oct 1999 CERTNM Company name changed sheriol 102 LIMITED\certificate issued on 07/10/99
27 Sep 1999 288b Director resigned
20 Sep 1999 288a New director appointed