Advanced company searchLink opens in new window

QUEENSBERRY REAL ESTATE HOLDINGS LTD

Company number 10630445

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)
21 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with no updates
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
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 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 England to Fifth Floor Bolsover House 5-6 Clipstone Street London W1W 6BB on 2 September 2022
10 Aug 2022 MR04 Satisfaction of charge 106304450001 in full
28 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 20 February 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 20 February 2020
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 22/07/2020.
26 Feb 2020 PSC04 Change of details for Mr Paul Anthony Sargent as a person with significant control on 4 April 2019
26 Feb 2020 PSC07 Cessation of Stuart John Harris as a person with significant control on 4 April 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 SH10 Particulars of variation of rights attached to shares
25 Apr 2019 SH08 Change of share class name or designation
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 MR01 Registration of charge 106304450001, created on 4 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates