- Company Overview for QMN TRUSTEES LIMITED (10195881)
- Filing history for QMN TRUSTEES LIMITED (10195881)
- People for QMN TRUSTEES LIMITED (10195881)
- More for QMN TRUSTEES LIMITED (10195881)
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) |
---|---|---|---|
29 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
09 Nov 2021 | CH01 | Director's details changed for Mr Daniel Gareth Luke on 4 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr John Hywel Luke on 4 November 2021 | |
09 Nov 2021 | CH03 | Secretary's details changed for Mr Alun Hywel Luke on 4 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Rhys David Luke on 4 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr John Hywel Luke as a person with significant control on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 15, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY United Kingdom to Unit 9 Coped Hall Business Park Royal Wootton Bassett Swindon SN4 8DP on 4 November 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
28 May 2021 | PSC04 | Change of details for Mr Rhys David Luke as a person with significant control on 1 May 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Daniel Gareth Luke as a person with significant control on 1 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Rhys David Luke on 1 May 2021 | |
22 Jan 2021 | PSC04 | Change of details for Mr John Hywel Luke as a person with significant control on 22 January 2021 | |
22 Jan 2021 | CH01 | Director's details changed for Mr John Hywel Luke on 22 January 2021 | |
27 Nov 2020 | CH01 | Director's details changed for Mr John Hywel Luke on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr John Hywel Luke as a person with significant control on 27 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
18 Sep 2019 | AP03 | Appointment of Mr Alun Hywel Luke as a secretary on 16 September 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Daniel Gareth Luke on 8 July 2019 |