5 QUEENS PARK GARDENS FREEHOLD LIMITED
Company number 05164201
- Company Overview for 5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201)
- Filing history for 5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201)
- People for 5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201)
- More for 5 QUEENS PARK GARDENS FREEHOLD LIMITED (05164201)
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) |
---|---|---|---|
16 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
16 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
19 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
13 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
13 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
14 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Nov 2019 | TM01 | Termination of appointment of Wayne Stephen Taylor as a director on 21 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Miss Eve Sarah Palmer as a director on 20 November 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Flats 1 to 6 5 Queens Park Gardens Bournemouth BH8 9BN England to Flat 5, 5 Queens Park Gardens Bournemouth BH8 9BN on 19 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Sep 2017 | AP03 | Appointment of Mr Alan Robert Hibberd as a secretary on 7 September 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Wayne Stephen Taylor as a director on 7 September 2017 | |
12 Aug 2017 | AD01 | Registered office address changed from 8 Litchford Road New Milton Hampshire BH25 5BQ to Flats 1 to 6 5 Queens Park Gardens Bournemouth BH8 9BN on 12 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Clare Louise Clayton as a director on 3 August 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Terry William Hayward as a secretary on 3 August 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
19 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Emma Pine as a director on 30 December 2016 |