QUEENHYTHE MANAGEMENT COMPANY LIMITED
Company number 05508210
- Company Overview for QUEENHYTHE MANAGEMENT COMPANY LIMITED (05508210)
- Filing history for QUEENHYTHE MANAGEMENT COMPANY LIMITED (05508210)
- People for QUEENHYTHE MANAGEMENT COMPANY LIMITED (05508210)
- Registers for QUEENHYTHE MANAGEMENT COMPANY LIMITED (05508210)
- More for QUEENHYTHE MANAGEMENT COMPANY LIMITED (05508210)
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 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
01 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Oct 2022 | PSC01 | Notification of Paul Mount as a person with significant control on 28 March 2022 | |
24 Sep 2022 | PSC01 | Notification of David Ian Cramp as a person with significant control on 28 March 2022 | |
21 Sep 2022 | PSC01 | Notification of David Ian Wilcock as a person with significant control on 28 March 2022 | |
20 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jul 2022 | AD04 | Register(s) moved to registered office address 2 Queenhythe Crescent Jacobs Well Guildford Surrey GU4 7BX | |
17 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
01 Apr 2022 | AP01 | Appointment of Mr David Ian Wilcock as a director on 28 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 2 Queenhythe Crescent Jacobs Well Guildford Surrey GU4 7BX on 1 April 2022 | |
26 Nov 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
13 May 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
02 Feb 2021 | AD01 | Registered office address changed from , Wharf Farm Newbridge Road, Billingshurst, West Sussex, RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Robert Francis Haselden as a director on 13 November 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |