Advanced company searchLink opens in new window

QUEENHYTHE MANAGEMENT COMPANY LIMITED

Company number 05508210

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)
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