QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04508768 |
Category | Private Limited Company |
Incorporated | 12 Aug 2002 |
Age | 21 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04508768. It was incorporated 21 years, 9 months, 28 days ago, on 12 August 2002. The company address is Riverside House Riverside House, Hull, HU1 1XE, England.
Company Fillings
Change person director company with change date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-05
Officer name: Ms Marilyn Mavis Tadman
Documents
Change person director company with change date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Christine Margaret Hirst
Change date: 2024-04-05
Documents
Change person director company with change date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Hsu Hung Yu
Change date: 2024-04-02
Documents
Appoint person secretary company with name date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-05
Officer name: Mrs Louise Anntionette Foster
Documents
Second filing of director termination with name
Date: 23 Jan 2024
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Roderick Raymond Horton
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-03
Officer name: Roderick Raymond Horton
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-04
Officer name: Mr Michael Worrall
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Worrall
Appointment date: 2023-09-21
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Michael Worrall
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Raymond Horton
Appointment date: 2023-04-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Old address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
Change date: 2023-04-06
New address: Riverside House 11-12 Nelson Street Hull HU1 1XE
Documents
Appoint person director company with name date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-30
Officer name: Mr John Samuel Whitehead
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Robinson
Termination date: 2022-08-01
Documents
Confirmation statement with updates
Date: 25 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-27
Officer name: Paul Sinclair
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
Old address: C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR
New address: C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-21
Officer name: Ms Sarah Robinson
Documents
Termination secretary company with name termination date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-21
Officer name: Johannes Van Nieuwkerk
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Appoint person director company with name date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marilyn Mavis Tadman
Appointment date: 2020-06-24
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Margaret Hirst
Appointment date: 2020-04-17
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Anntionette Foster
Appointment date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lawrence Eeles
Termination date: 2019-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: June Anne Eeles
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ignatius Besthadi Prayoga Hadi
Termination date: 2019-06-24
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Mr Peter Hsu Hung Yu
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Worrall
Appointment date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Appoint person secretary company with name date
Date: 13 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Johannes Van Nieuwkerk
Appointment date: 2016-09-16
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-15
Officer name: Michael Worrall
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-15
Officer name: Michael Worrall
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-02
Officer name: Mr Ignatius Besthadi Prayoga Hadi
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajan Walji
Termination date: 2016-08-04
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Appoint person director company with name date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Sinclair
Appointment date: 2015-07-20
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: Dominic Mcpherson
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hermann Langenkamp
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fitzgerald
Documents
Termination secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aileen Crowley
Documents
Termination director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aileen Crowley
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Anne Eeles
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Eeles
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR United Kingdom
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 32 Monk Street Abergavenny Monmouthshire NP7 5NN
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajan Walji
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Worrall
Documents
Appoint person secretary company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Worrall
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/08; change of members
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/05/03
Documents
Legacy
Date: 26 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Resolution
Date: 14 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed queen's gardens (hull) managemen t company LIMITED\certificate issued on 23/01/03
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
C S BRICKWORK AND GROUNDWORK LTD
12 THE BROADWAY,CAMBRIDGESHIRE, ST IVES,PE27 5BN
Number: | 10904674 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | OC417896 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH
Number: | 07814029 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN WEIR FUNERAL DIRECTORS LIMITED
130-132 HIGH STREET,GILLINGHAM,ME8 8AR
Number: | 08906218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT SERVICES (HEREFORD) LIMITED
115 ST PETERS CLOSE,HEREFORD,HR4 8DW
Number: | 08145401 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BROOKLANDS ROAD,MANCHESTER,M8 4JH
Number: | 07348670 |
Status: | ACTIVE |
Category: | Private Limited Company |