QUEEN STREET SURGERY LIMITED

41 Rowan Place, Colchester, CO1 1AJ, England
StatusACTIVE
Company No.05928794
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

QUEEN STREET SURGERY LIMITED is an active private limited company with number 05928794. It was incorporated 17 years, 8 months, 26 days ago, on 08 September 2006. The company address is 41 Rowan Place, Colchester, CO1 1AJ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 12 st. Clare Road Colchester CO3 3SZ England

Change date: 2023-09-28

New address: 41 Rowan Place Colchester CO1 1AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 12 st. Clare Road Colchester CO3 3SZ

Old address: 30 Watford Road Northwood Middlesex HA6 3NT

Change date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yolanda Valencia Munoz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Dr Ramin Carbiner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from 12 queen street colchester essex CO1 2PJ

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE BRICKWORK LTD

1 SANDPIPER CLOSE,NOTTINGHAM,NG13 8QJ

Number:11493272
Status:ACTIVE
Category:Private Limited Company

FOCUS-ON- CARE LIMITED

1 DUNDEE GARDENS,BASINGSTOKE,RG22 5DX

Number:11340062
Status:ACTIVE
Category:Private Limited Company

GARDASH LIMITED

227C NANTWICH ROAD,CREWE,CW2 6BY

Number:10953695
Status:ACTIVE
Category:Private Limited Company

GRAPHIC LINKS LTD

4 WOODHILL COURT,AMERSHAM,HP6 6AD

Number:10973687
Status:ACTIVE
Category:Private Limited Company

SUNRISE OF COVENT GARDEN LIMITED

146 GREEN DRAGON LANE,LONDON,N21 1ET

Number:01711647
Status:LIQUIDATION
Category:Private Limited Company

THIS IS LOOP LTD

THE BARN, BREACH BARTON,TAUNTON,TA4 3EE

Number:11025008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source