QUEENSMERRY LTD

04190541
115 CRAVEN PARK ROAD LONDON N15 6BL

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 accounts Annual Accounts 6 Buy now
12 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2022 accounts Annual Accounts 6 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Dec 2021 accounts Annual Accounts 6 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 accounts Annual Accounts 6 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2019 accounts Annual Accounts 6 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 6 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 6 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 6 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
21 Dec 2013 mortgage Registration of a charge 44 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 3 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
18 May 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
19 May 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
20 Jun 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
06 Jun 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
23 Nov 2006 accounts Annual Accounts 5 Buy now
12 Jun 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
11 Aug 2005 annual-return Return made up to 29/03/05; full list of members 2 Buy now
02 Dec 2004 accounts Annual Accounts 5 Buy now
06 May 2004 officers New secretary appointed 2 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
22 Jan 2004 accounts Annual Accounts 5 Buy now
15 May 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
24 Jan 2003 accounts Annual Accounts 5 Buy now
26 Nov 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
10 Jan 2002 address Registered office changed on 10/01/02 from: 50 cedra court cazenove rd london N16 6AT 1 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
11 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2001 mortgage Particulars of mortgage/charge 7 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New secretary appointed 2 Buy now
23 Jul 2001 officers Secretary resigned 1 Buy now
23 Jul 2001 officers Director resigned 1 Buy now
23 Jul 2001 address Registered office changed on 23/07/01 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
29 Mar 2001 incorporation Incorporation Company 12 Buy now