18 QUEENSBERRY PLACE (FREEHOLD) LIMITED

05072483
5-7 HILLGATE STREET LONDON ENGLAND W8 7SP

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 officers Termination of appointment of director (Seporah Ann Wregg) 1 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
19 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 4 Buy now
24 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
23 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 accounts Annual Accounts 4 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2017 officers Change of particulars for corporate secretary (Chelsea Property Management) 1 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
02 Jul 2015 accounts Annual Accounts 4 Buy now
23 Mar 2015 annual-return Annual Return 6 Buy now
14 Aug 2014 accounts Annual Accounts 4 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
17 May 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 officers Appointment of director (Mrs Lital Ankor Arica) 2 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 11 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
11 Aug 2011 accounts Annual Accounts 10 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 officers Appointment of corporate secretary (Chelsea Property Management) 2 Buy now
18 Oct 2010 accounts Annual Accounts 10 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
25 Mar 2010 officers Change of particulars for director (Seporah Ann Wregg) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Robert Dunbar) 2 Buy now
19 Jan 2010 accounts Annual Accounts 10 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from c/o spencer lewis 164 battersea park road london SW11 4ND 1 Buy now
16 Apr 2009 officers Appointment terminated secretary jeremy loudan 1 Buy now
30 Mar 2009 annual-return Return made up to 12/03/09; full list of members 6 Buy now
11 Dec 2008 accounts Annual Accounts 8 Buy now
30 Apr 2008 annual-return Return made up to 12/03/08; full list of members 10 Buy now
24 Aug 2007 accounts Annual Accounts 8 Buy now
25 Apr 2007 annual-return Return made up to 12/03/07; full list of members 9 Buy now
06 Oct 2006 accounts Annual Accounts 8 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: 45 pont street knightsbridge london SW1X obx 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
30 May 2006 annual-return Return made up to 05/04/06; full list of members 8 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
23 Feb 2006 accounts Annual Accounts 1 Buy now
18 Apr 2005 capital Ad 11/04/05--------- £ si 5@1=5 £ ic 2/7 4 Buy now
18 Apr 2005 officers Director resigned 1 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
01 Apr 2005 annual-return Return made up to 12/03/05; full list of members 6 Buy now
12 Mar 2004 incorporation Incorporation Company 15 Buy now