QUEEN ETHELBURGA'S SERVICES LIMITED
Status | ACTIVE |
Company No. | 02022272 |
Category | Private Limited Company |
Incorporated | 22 May 1986 |
Age | 38 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
QUEEN ETHELBURGA'S SERVICES LIMITED is an active private limited company with number 02022272. It was incorporated 38 years, 13 days ago, on 22 May 1986. The company address is Thorpe Underwood Hall Thorpe Underwood Hall, Ouseburn, YO26 9SZ, York.
Company Fillings
Accounts with accounts type full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Certificate change of name company
Date: 26 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thorpe underwood services LIMITED\certificate issued on 26/10/21
Documents
Change of name request comments
Date: 26 Oct 2021
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 26 Oct 2021
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 11 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type full
Date: 03 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis David Martin
Termination date: 2019-10-11
Documents
Accounts with accounts type full
Date: 05 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type full
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type full
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type full
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Martin
Termination date: 2015-11-02
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Richard Martin
Termination date: 2015-11-02
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Hall
Documents
Appoint person secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher James Hall
Documents
Termination secretary company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Griffin
Documents
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Griffin
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type full
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type full
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Brian Richard Martin
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / francis martin / 30/09/2007
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian martin / 30/09/2007
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed amy martin
Documents
Accounts with accounts type full
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: thorpe underwood hall thorpe underwood ouseburn YO5 9SZ
Documents
Accounts with accounts type full
Date: 06 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 14 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/00; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/99; full list of members
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Certificate change of name company
Date: 16 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vinewood LIMITED\certificate issued on 17/04/98
Documents
Legacy
Date: 18 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/96; no change of members
Documents
Accounts with accounts type full
Date: 29 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 03 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/95; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; no change of members
Documents
Accounts with accounts type full
Date: 12 Apr 1994
Action Date: 01 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-01
Documents
Legacy
Date: 06 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 01/06 to 31/08
Documents
Legacy
Date: 10 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1993
Action Date: 01 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-01
Documents
Legacy
Date: 14 Jun 1993
Category: Annual-return
Type: 363b
Description: Return made up to 15/12/92; full list of members
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 1992
Action Date: 01 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-01
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 31/03/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 31 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/91; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1991
Action Date: 01 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-01
Documents
Accounts with accounts type small
Date: 28 Jan 1991
Action Date: 01 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-01
Documents
Legacy
Date: 28 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/90; no change of members
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/12/89; full list of members
Documents
Some Companies
28 HIGH STREET,NOTTINGHAM,NG5 7DZ
Number: | 07852542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11788677 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUP FIRST HOUSE,PADIHAM,BB12 7NG
Number: | 09329185 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 CHARLTON ROAD,ANDOVER,SP10 3JN
Number: | 09879224 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJE CHARTERED ACCOUNTANTS,LAMPETER,SA48 7DY
Number: | 10958878 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11749841 |
Status: | ACTIVE |
Category: | Private Limited Company |