- Company Overview for QCRS GROUP LIMITED (12560894)
- Filing history for QCRS GROUP LIMITED (12560894)
- People for QCRS GROUP LIMITED (12560894)
- More for QCRS GROUP LIMITED (12560894)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Sarah Jane Thorne as a director on 20 December 2024 | |
20 Dec 2024 | PSC04 | Change of details for Mr Richard Naylor as a person with significant control on 20 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Sarah Jane Thorne as a person with significant control on 20 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
12 Nov 2024 | CERTNM |
Company name changed the queensbury group LIMITED\certificate issued on 12/11/24
|
|
10 Jul 2024 | PSC04 | Change of details for Mrs Sarah Jane Thorne as a person with significant control on 1 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mrs Sarah Jane Thorne on 1 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr Richard Naylor on 9 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 19 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 10 July 2024 | |
10 Jul 2024 | PSC04 | Change of details for Mr Richard Naylor as a person with significant control on 9 July 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
29 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN United Kingdom to 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mrs Sarah Jane Thorne on 27 November 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mrs Sarah Jane Thorne as a person with significant control on 27 November 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN on 1 September 2020 | |
29 Apr 2020 | PSC04 | Change of details for Mr Richard Naylor as a person with significant control on 17 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Sarah Thorne as a person with significant control on 17 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Sarah Jane Thorne as a director on 17 April 2020 |