26 QUEENSBERRY PLACE LIMITED

04116385
196 NEW KINGS ROAD LONDON ENGLAND SW6 4NF

Documents

Documents
Date Category Description Pages
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2024 accounts Annual Accounts 2 Buy now
25 Apr 2023 accounts Annual Accounts 2 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 2 Buy now
14 Jun 2021 accounts Annual Accounts 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2020 accounts Annual Accounts 2 Buy now
03 May 2020 officers Change of particulars for director (Ms Catherine Corrinne Evans) 2 Buy now
26 Apr 2020 officers Change of particulars for director (Tim Zundel) 2 Buy now
26 Apr 2020 officers Change of particulars for director (Mr Dev Rohit Sangani) 2 Buy now
26 Apr 2020 officers Change of particulars for director (Ms Catherine Corrinne Evans) 2 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Termination of appointment of director (Nicholas Xanders) 1 Buy now
02 Dec 2018 officers Appointment of corporate secretary (Urang Property Management Ltd) 2 Buy now
02 Dec 2018 officers Termination of appointment of secretary (Tim Zundel) 1 Buy now
02 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 1 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 8 Buy now
02 Jun 2014 officers Termination of appointment of director (Dev Sangani) 1 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Dev Rohit Sangani) 2 Buy now
02 Jun 2014 officers Appointment of director (Mr Dev Rohit Sangani) 2 Buy now
02 Jun 2014 officers Appointment of director (Mr Dev Rohit Sangani) 2 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
09 Dec 2013 officers Change of particulars for director (Catherine Corrinne Evans) 2 Buy now
19 Jul 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 7 Buy now
08 Mar 2012 accounts Annual Accounts 7 Buy now
17 Jan 2012 annual-return Annual Return 7 Buy now
23 Jun 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
14 Oct 2010 accounts Annual Accounts 11 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 officers Change of particulars for director (Catherine Corrinne Evans) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Tim Zundel) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Nicholas Xanders) 2 Buy now
27 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2010 accounts Annual Accounts 10 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2009 officers Appointment terminated director nicholas dooner 1 Buy now
29 Jan 2009 accounts Annual Accounts 10 Buy now
26 Jan 2009 annual-return Return made up to 29/11/08; full list of members 5 Buy now
21 Feb 2008 accounts Annual Accounts 9 Buy now
09 Jan 2008 annual-return Return made up to 29/11/07; full list of members 3 Buy now
23 Jan 2007 annual-return Return made up to 29/11/06; full list of members 10 Buy now
06 Dec 2006 accounts Annual Accounts 9 Buy now
27 Jan 2006 annual-return Return made up to 29/11/05; full list of members 9 Buy now
20 Jul 2005 accounts Annual Accounts 8 Buy now
05 Feb 2005 annual-return Return made up to 29/11/04; full list of members 9 Buy now
13 Aug 2004 accounts Annual Accounts 10 Buy now
31 Mar 2004 address Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU 1 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
23 Jan 2004 annual-return Return made up to 29/11/03; full list of members 9 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
02 May 2003 accounts Annual Accounts 8 Buy now
10 Jan 2003 annual-return Return made up to 29/11/02; full list of members 9 Buy now
17 Jul 2002 accounts Annual Accounts 8 Buy now
03 Jul 2002 address Registered office changed on 03/07/02 from: 92 the drive rickmansworth hertfordshire WD3 4DU 1 Buy now
11 Mar 2002 address Registered office changed on 11/03/02 from: flat 3 26 queensberry place london SW7 2DR 1 Buy now
31 Jan 2002 address Registered office changed on 31/01/02 from: russell house oxford road bournemouth dorset BH8 8EX 1 Buy now
31 Jan 2002 officers New secretary appointed 2 Buy now
31 Jan 2002 officers Secretary resigned 1 Buy now
31 Jan 2002 officers New director appointed 2 Buy now
26 Jan 2002 annual-return Return made up to 29/11/01; full list of members 7 Buy now
11 Jan 2002 officers Director resigned 1 Buy now
09 Nov 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
14 Feb 2001 officers New director appointed 2 Buy now
14 Feb 2001 officers Director resigned 1 Buy now
29 Nov 2000 incorporation Incorporation Company 50 Buy now