QUEENSPARK BOOKS LTD
Status | ACTIVE |
Company No. | 02404473 |
Category | |
Incorporated | 14 Jul 1989 |
Age | 34 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
QUEENSPARK BOOKS LTD is an active with number 02404473. It was incorporated 34 years, 11 months, 1 day ago, on 14 July 1989. The company address is Brighton Open Market Unit 8, Brighton Open Market Brighton Open Market Unit 8, Brighton Open Market, Brighton, BN1 4JU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: Brighton Open Market Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU
Change date: 2020-07-08
Old address: Unit 8, Brighton Open Market, Marshalls Row, Brigh Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU England
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: Unit 8, Brighton Open Market, Marshalls Row, Brigh Unit 8, Brighton Open Market Marshalls Row Brighton BN1 4JU
Change date: 2020-07-08
Old address: Room 207 10-11 Pavilion Parade Brighton East Sussex BN2 1RA
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gerry Holloway
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Esther Gill
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melita Frances Dennett
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 31 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Joseph Flood
Termination date: 2016-11-18
Documents
Termination secretary company with name termination date
Date: 01 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Joseph Flood
Termination date: 2016-11-18
Documents
Annual return company with made up date no member list
Date: 19 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 06 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 no member list
Date: 30 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr. Gerry Holloway
Appointment date: 2015-03-03
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Esther Gill
Appointment date: 2014-11-19
Documents
Annual return company with made up date no member list
Date: 17 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Francis Joseph Flood
Documents
Termination secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stella Cardus
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-27
Officer name: Mr Francis Joseph Flood
Documents
Annual return company with made up date no member list
Date: 04 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Sheridan
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Melita Frances Dennett
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Joseph Flood
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 20 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change registered office address company with date old address
Date: 22 Jul 2010
Action Date: 22 Jul 2010
Category: Address
Type: AD01
Old address: Room 211 10-11 Pavilion Parade Brighton East Sussex BN2 1RA
Change date: 2010-07-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/09
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer drury
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed professor dorothy sheridan
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 49 grand parade brighton east sussex BN2 9QA
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/06/08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/07
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/06
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/04
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/03
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/02
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/06/01
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 06 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/07/00
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AMBLESIDE MOTOR LAUNCH CO. LTD
WINANDER HOUSE,BOWNESS-ON-WINDERMERE,LA23 3HE
Number: | 08516000 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HALTON BROW,RUNCORN,WA7 2EH
Number: | 11296791 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 QUEENS ROAD,WATFORD,WD17 2LA
Number: | 11885046 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 09676357 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 08783761 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 09620336 |
Status: | ACTIVE |
Category: | Private Limited Company |