QUEENS PARK HOUSE MANAGEMENT LIMITED

06220282
2ND FLOOR THE DON BAILEY HEAD OSWESTRY SY11 1QA

Documents

Documents
Date Category Description Pages
29 Aug 2024 officers Termination of appointment of director (Karen Clements) 1 Buy now
29 Aug 2024 accounts Annual Accounts 4 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 3 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Appointment of secretary (Mr Richard Ellis) 2 Buy now
27 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Apr 2022 officers Appointment of director (Mrs Anna Michelle Llewellyn- Smith) 2 Buy now
06 Apr 2022 officers Termination of appointment of director (Kenneth Dalton) 1 Buy now
06 Apr 2022 officers Termination of appointment of secretary (Kenneth Dalton) 1 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2022 officers Appointment of director (Mr Ben Simms) 2 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Appointment of director (Mr Matthew Thomas Powell) 2 Buy now
14 Dec 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2019 officers Appointment of director (Mrs Karen Clements) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (Jonathan Mark Lye) 1 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 2 Buy now
06 Dec 2017 officers Appointment of director (Mr Jonathan Mark Lye) 2 Buy now
06 Dec 2017 officers Termination of appointment of director (Jean Lye) 1 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 9 Buy now
07 Dec 2015 accounts Annual Accounts 3 Buy now
20 Apr 2015 annual-return Annual Return 9 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 9 Buy now
29 Apr 2014 officers Appointment of director (Mr Christopher Edward Gary Lloyd) 2 Buy now
12 Jun 2013 accounts Annual Accounts 3 Buy now
22 Apr 2013 annual-return Annual Return 8 Buy now
08 May 2012 accounts Annual Accounts 8 Buy now
23 Apr 2012 annual-return Annual Return 8 Buy now
05 May 2011 accounts Annual Accounts 10 Buy now
05 May 2011 annual-return Annual Return 8 Buy now
26 May 2010 accounts Annual Accounts 11 Buy now
26 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Andrea Alison Groves Thomas) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Jean Lye) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Paul Stinchcombe) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Keith Buckley) 2 Buy now
03 Feb 2010 accounts Annual Accounts 8 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2009 annual-return Annual return made up to 19/04/09 4 Buy now
18 May 2009 officers Appointment terminated director stephen jones 1 Buy now
16 May 2009 officers Director appointed andrea alison thomas 1 Buy now
26 Mar 2009 officers Director appointed jean lye 2 Buy now
20 Mar 2009 officers Director appointed keith buckley 2 Buy now
20 Mar 2009 officers Director appointed alison jane jones 2 Buy now
20 Mar 2009 officers Director appointed paul stinchcombe 2 Buy now
18 Mar 2009 accounts Annual Accounts 8 Buy now
20 Jun 2008 annual-return Annual return made up to 19/04/08 4 Buy now
31 Jul 2007 incorporation Memorandum Articles 10 Buy now
31 Jul 2007 resolution Resolution 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: 31 corsham street london N1 6DR 1 Buy now
05 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
19 Apr 2007 incorporation Incorporation Company 15 Buy now