QUEENSBOROUGH COURT FREEHOLD LIMITED
Company number 10992811
- Company Overview for QUEENSBOROUGH COURT FREEHOLD LIMITED (10992811)
- Filing history for QUEENSBOROUGH COURT FREEHOLD LIMITED (10992811)
- People for QUEENSBOROUGH COURT FREEHOLD LIMITED (10992811)
- More for QUEENSBOROUGH COURT FREEHOLD LIMITED (10992811)
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 Jan 2025 | CH01 | Director's details changed for Mr Lewis Mark Brassey on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Alan Michael Cohen on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Ms Paula Aviva Neumann on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Dharmesh Chauhan on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Ms Olufolahanmi Omotayo Dada on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025 | |
06 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Feb 2023 | TM01 | Termination of appointment of Carolyn Jane Ison as a director on 3 February 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
09 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 9 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW on 9 March 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Alan Michael Cohen as a director on 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Apr 2020 | AP04 | Appointment of Kmp Solutions Ltd as a secretary on 31 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Child & Child 21 Grosvenor Place London SW1X 7HN England to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 1 April 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to Child & Child 21 Grosvenor Place London SW1X 7HN on 8 January 2020 |