QUEENS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02125479 |
Category | Private Limited Company |
Incorporated | 23 Apr 1987 |
Age | 37 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
QUEENS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02125479. It was incorporated 37 years, 1 month, 12 days ago, on 23 April 1987. The company address is 22 Courtland Avenue 22 Courtland Avenue, London, E4 6DU, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-17
New address: 22 Courtland Avenue Chingford London E4 6DU
Old address: 137 Station Road Chingford London E4 6AG England
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: Findlay Wetherfield Scott & Co 135-137 Station Road Chingford London E4 6AG
New address: 137 Station Road Chingford London E4 6AG
Change date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 24 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-24
Officer name: Fatema Choksi
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-31
Officer name: Miss Beverley Anne Millan
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change corporate secretary company with change date
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Maison Residential Limited
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fatema Choksi
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ian Reese
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: 22 courtland avenue chingford london E4 6DU
Documents
Accounts with accounts type small
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; no change of members
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 14 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; no change of members
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/02; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 07 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type small
Date: 08 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/00; change of members
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 20 ingleby way wallington surrey SM6 9LR
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/99; full list of members
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 14 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 28 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/95; full list of members
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/94; full list of members
Documents
Legacy
Date: 15 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 12/01/95 from: 132 waddon new road croydon surrey cro 4JF
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
FIELDS PARK FLATS (MANAGEMENT) LIMITED
FIELDS PARK COURT,GWENT,NP20 5BD
Number: | 00682901 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLE IN THE WALL INTERIORS LIMITED
47 - 49 GOODALL STREET,WALSALL,WS1 1QJ
Number: | 07926752 |
Status: | ACTIVE |
Category: | Private Limited Company |
135A EVERSLEY AVENUE,BEXLEYHEATH,DA7 6RQ
Number: | 10942136 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 11173939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO2 AUTOMOTIVE ENGINEERING LIMITED
46 SWAN STREET,WEST MALLING,ME19 6LP
Number: | 06355519 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 YEOMAN STREET,LEICESTER,LE1 1UT
Number: | 06753638 |
Status: | ACTIVE |
Category: | Private Limited Company |