QUEENS COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01500374 |
Category | Private Limited Company |
Incorporated | 06 Jun 1980 |
Age | 43 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
QUEENS COURT MANAGEMENT LIMITED is an active private limited company with number 01500374. It was incorporated 43 years, 11 months, 5 days ago, on 06 June 1980. The company address is Pearsons Property Management Pearsons Property Management, Southampton, SO14 0AA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Jones
Termination date: 2022-04-27
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Termination secretary company with name termination date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Joyce Smith
Termination date: 2021-04-20
Documents
Appoint corporate secretary company with name date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pearsons Partnerships Limited
Appointment date: 2021-04-20
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Norman Marshall
Change date: 2021-04-20
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Mr Michae; Cox
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: AD01
Old address: 2-4 New Road Southampton Hampshire SO14 0AA
New address: Pearsons Property Management 2 & 4 New Road Southampton SO14 0AA
Change date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 12 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michae; Cox
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-01
Officer name: John Riman
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption full
Date: 11 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Accounts with accounts type total exemption full
Date: 03 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Alan Norman Marshall
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: John Riman
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Charles Jones
Documents
Termination director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Mccarthy
Documents
Miscellaneous
Date: 20 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Doc logged - 288B mark wilson director
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark wilson
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john riman / 08/06/2009
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pamela mccarthy / 08/06/2009
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 26/04/06 from: 64 commercial road southampton hampshire SO15 1GD
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; change of members
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 08/08/01 from: canterbury tye hall doddinghurst road brentwood essex CM15 0SD
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; change of members
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; change of members
Documents
Accounts with accounts type full
Date: 11 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 08 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 21 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/94; change of members
Documents
Accounts with accounts type small
Date: 21 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/93; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Aug 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 13 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/92; change of members
Documents
Accounts with accounts type full
Date: 23 Dec 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/06/91; change of members
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/07/91
Documents
Some Companies
19 SALCOMBE ROAD,NEWBURY,RG14 6EB
Number: | 09558591 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE INDUSTRIAL ESTATE,OLDHAM,OL8 2JP
Number: | 08997876 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE DOOR PROPERTY GUARDIANS LTD
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08692598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08533522 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SHERBORNE ROAD,STOCKPORT,SK3 0SN
Number: | 10429878 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 WEST GEORGE STREET,GLASGOW,G2 2ND
Number: | SC453936 |
Status: | ACTIVE |
Category: | Private Limited Company |