- Company Overview for QUEENSBERRY REAL ESTATE (UK) LTD (07590011)
- Filing history for QUEENSBERRY REAL ESTATE (UK) LTD (07590011)
- People for QUEENSBERRY REAL ESTATE (UK) LTD (07590011)
- Charges for QUEENSBERRY REAL ESTATE (UK) LTD (07590011)
- More for QUEENSBERRY REAL ESTATE (UK) LTD (07590011)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB England to 1-3 East Parade Sheffield S1 2ET on 2 September 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from 7-8 Conduit Street London W1S 2XF to Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB on 2 September 2022 | |
10 Aug 2022 | MR04 | Satisfaction of charge 075900110001 in full | |
12 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2020 | |
22 Apr 2020 | CS01 |
Confirmation statement made on 4 April 2020 with no updates
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH08 | Change of share class name or designation | |
25 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2019 | TM01 | Termination of appointment of Jonathan Patrick Munce as a director on 4 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Stuart John Harris as a director on 4 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
05 Apr 2019 | PSC07 | Cessation of Paul Anthony Sargent as a person with significant control on 29 March 2018 | |
05 Apr 2019 | PSC07 | Cessation of Stuart John Harris as a person with significant control on 29 March 2018 | |
05 Apr 2019 | PSC02 | Notification of Queensberry Real Estate Holdings Ltd as a person with significant control on 29 March 2018 | |
05 Apr 2019 | MR01 | Registration of charge 075900110001, created on 4 April 2019 |