Advanced company searchLink opens in new window

QUEENSBRIDGE HOMES LTD

Company number 07452273

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)
23 May 2016 CH01 Director's details changed for Mr James Bernard De Souza on 12 May 2016
21 May 2016 MR01 Registration of charge 074522730003, created on 18 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Dec 2015 MR01 Registration of charge 074522730002, created on 26 November 2015
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 May 2014 MR01 Registration of charge 074522730001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Feb 2014 AAMD Amended accounts made up to 30 November 2012
09 Jan 2014 CERTNM Company name changed HOME2PROPERTY LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from , Manor House, 35 st Thomas's Road, Chorley, Lancashire, PR7 1HP, England on 26 September 2013
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 May 2013 AD01 Registered office address changed from , 10 Alexander Close, Bromley, BR2 7LW, United Kingdom on 9 May 2013
21 Feb 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
26 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)