Advanced company searchLink opens in new window

54 QUEEN'S GATE HOLDINGS LIMITED

Company number 04550319

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)
28 Oct 2005 AA Full accounts made up to 31 December 2004
22 Dec 2004 363s Return made up to 01/10/04; full list of members
02 Aug 2004 AA Full accounts made up to 31 December 2003
10 Nov 2003 363s Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
04 Mar 2003 288a New director appointed
18 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re des 25/11/02
16 Dec 2002 88(2)R Ad 25/11/02--------- £ si 199@1=199 £ ic 1/200
16 Dec 2002 123 Nc inc already adjusted 25/11/02
16 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ 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
16 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ 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
16 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New director appointed
16 Dec 2002 288a New secretary appointed;new director appointed
16 Dec 2002 288b Director resigned
16 Dec 2002 288b Secretary resigned
09 Dec 2002 CERTNM Company name changed pinco 1826 LIMITED\certificate issued on 09/12/02
09 Dec 2002 MEM/ARTS Memorandum and Articles of Association
09 Dec 2002 225 Accounting reference date extended from 31/10/03 to 31/12/03
09 Dec 2002 287 Registered office changed on 09/12/02 from: 1 park row leeds LS1 5AB
06 Dec 2002 395 Particulars of mortgage/charge
06 Dec 2002 395 Particulars of mortgage/charge
30 Nov 2002 395 Particulars of mortgage/charge