QUEENS PARK GARDENS RTM COMPANY LIMITED

05131088
10 EXETER ROAD BOURNEMOUTH ENGLAND BH2 5AN

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 7 Buy now
10 Jun 2024 officers Change of particulars for director (Mrs Sarah Newell) 2 Buy now
10 Jun 2024 officers Change of particulars for director (Deborah Ann Pearce) 2 Buy now
10 Jun 2024 officers Change of particulars for director (Mr Stuart Quinlivan) 2 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2024 officers Change of particulars for director (Justino Maximo Madariaga) 2 Buy now
10 Jun 2024 officers Change of particulars for director (Miss Louise Dawn Court) 2 Buy now
07 Jun 2024 officers Termination of appointment of secretary (House & Son) 1 Buy now
07 Jun 2024 officers Appointment of secretary (Mr Anthony John Mellery-Pratt) 2 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Appointment of director (Mrs Sarah Newell) 2 Buy now
27 May 2021 officers Appointment of director (Mr Stuart Quinlivan) 2 Buy now
19 May 2021 officers Termination of appointment of director (Julie Ann Pearce) 1 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 8 Buy now
19 Jan 2021 accounts Annual Accounts 8 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 accounts Annual Accounts 6 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
07 Mar 2016 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
15 Jul 2014 officers Appointment of director (Miss Louise Dawn Court) 2 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
14 Apr 2014 officers Appointment of corporate secretary (House & Son) 2 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Deborah Pearce) 1 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 accounts Annual Accounts 4 Buy now
22 May 2013 annual-return Annual Return 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Change of particulars for director (Deborah Ann Pearce) 2 Buy now
21 May 2013 officers Change of particulars for director (Julie Ann Pearce) 2 Buy now
21 May 2013 officers Change of particulars for director (Justino Maximo Madariaga) 2 Buy now
21 May 2013 officers Change of particulars for secretary (Deborah Ann Pearce) 1 Buy now
15 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2012 accounts Annual Accounts 1 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 1 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Termination of appointment of director (Hayley Seymour) 1 Buy now
02 Feb 2011 accounts Annual Accounts 1 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Hayley Louise Seymour) 2 Buy now
19 May 2010 officers Change of particulars for director (Justino Maximo Madariaga) 2 Buy now
19 May 2010 officers Change of particulars for director (Deborah Ann Pearce) 2 Buy now
19 May 2010 officers Change of particulars for director (Julie Ann Pearce) 2 Buy now
09 Jul 2009 accounts Annual Accounts 1 Buy now
09 Jun 2009 annual-return Annual return made up to 18/05/09 3 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from queens park rtm co LTD c/o laceys solicitors (dp) 2 poole road bournemouth dorset BH2 5QS 1 Buy now
09 Jun 2009 address Location of debenture register 1 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
18 Jun 2008 annual-return Annual return made up to 18/05/08 3 Buy now
04 Jun 2008 accounts Annual Accounts 1 Buy now
04 Jun 2008 accounts Annual Accounts 1 Buy now
31 May 2007 annual-return Annual return made up to 18/05/07 5 Buy now
16 Mar 2007 accounts Annual Accounts 1 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
20 Jun 2006 annual-return Annual return made up to 18/05/06 5 Buy now
02 Jul 2005 accounts Annual Accounts 2 Buy now
31 May 2005 annual-return Annual return made up to 18/05/05 5 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: 2 poole road bournemouth dorset BH2 5QS 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
18 May 2004 incorporation Incorporation Company 35 Buy now