THE QUEENS HALL, NARBERTH
Status | ACTIVE |
Company No. | 07775159 |
Category | |
Incorporated | 15 Sep 2011 |
Age | 12 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE QUEENS HALL, NARBERTH is an active with number 07775159. It was incorporated 12 years, 8 months, 16 days ago, on 15 September 2011. The company address is The Queens Hall The Queens Hall, Narberth, SA67 7AS, Pembrokeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-26
Officer name: Caroline Jane Watkins
Documents
Termination director company with name termination date
Date: 08 Dec 2023
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Cawley
Termination date: 2023-11-26
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Termination director company with name termination date
Date: 25 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Crabtree
Termination date: 2023-03-23
Documents
Termination director company with name termination date
Date: 25 Mar 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-11
Officer name: Samantha Allen
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Hind
Termination date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 27 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-27
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-03
Officer name: Mr Jason Crabtree
Documents
Termination director company with name termination date
Date: 03 Jul 2022
Action Date: 19 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-19
Officer name: Nina Brodie
Documents
Change account reference date company previous shortened
Date: 30 Jun 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-27
New date: 2022-04-05
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-03
Officer name: Brian Kenneth Rowe
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 25 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Henry Gravell
Appointment date: 2021-07-25
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-08
Officer name: Mr John Crisp
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-08
Officer name: Ms Samantha Allen
Documents
Appoint person director company with name date
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Cawley
Appointment date: 2021-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-08
Officer name: Gordon John Philip Bird
Documents
Certificate change of name company
Date: 05 May 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed queens hall, narberth\certificate issued on 05/05/21
Documents
Change of name exemption
Date: 05 May 2021
Category: Change-of-name
Type: NE01
Documents
Resolution
Date: 28 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur James Bates
Termination date: 2021-03-08
Documents
Termination director company with name termination date
Date: 07 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-03
Officer name: David Gordon Norcross
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-22
Officer name: Mr Lee Hind
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-27
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Mary Patricia Bell
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 28 Mar 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-27
Made up date: 2019-12-28
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 25 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Philip Watson
Change date: 2019-12-25
Documents
Change account reference date company current shortened
Date: 29 Dec 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-28
Made up date: 2018-12-29
Documents
Notification of a person with significant control statement
Date: 29 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Ms Geraldine Gay Cole
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Ms Mary Patricia Bell
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nina Brodie
Appointment date: 2019-11-07
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2018-12-29
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Mr David Gordon Norcross
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omolara Awen
Termination date: 2019-06-07
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Bates
Appointment date: 2019-06-06
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-31
Psc name: Callum Donal Goldthorpe
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omolara Awen
Cessation date: 2018-12-31
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Charles Lamb
Termination date: 2018-11-07
Documents
Termination director company with name termination date
Date: 13 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackyline Adele Paffard
Termination date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr David Andrew Charles Lamb
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jackyline Adele Paffard
Appointment date: 2018-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Miss Caroline Jane Watkins
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Frederick Meredydd
Termination date: 2018-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Burger
Termination date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Statement of companys objects
Date: 27 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-11
Officer name: Gary Blount
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Alan Evan Owen
Termination date: 2017-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change account reference date company previous shortened
Date: 19 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Eric Feetham
Termination date: 2015-03-03
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur James Bates
Termination date: 2015-03-03
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Rogers
Termination date: 2015-03-03
Documents
Termination secretary company with name termination date
Date: 05 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Ann Morgan
Termination date: 2015-03-03
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Davies
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Cooper
Documents
Annual return company with made up date no member list
Date: 01 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Termination director company with name
Date: 11 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Herde
Documents
Appoint person secretary company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emily Ann Morgan
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Rhys Davies
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Cooper
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Matthews
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Darwin
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Blount
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gunther Herbert Herde
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory Alan Evan Owen
Documents
Appoint person director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Rogers
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Moss
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Donal Goldthorpe
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lucien Darwin
Documents
Annual return company with made up date no member list
Date: 30 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Bradley
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Norcross
Documents
Change account reference date company current extended
Date: 02 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-12-31
Documents
Some Companies
50 ST.MARYS CRESCENT,LONDON,NW4 4LH
Number: | 08588805 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ST ELMO ROAD,,W12 9DZ
Number: | 01987651 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11940717 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH
Number: | NI022091 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 CROMWELL ROAD,RUSHDEN,NN10 0EG
Number: | 09108248 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORCHARD GREEN (BROMLEY) MANAGEMENT LIMITED
131 HAYES LANE,BROMLEY,BR2 9EJ
Number: | 08539818 |
Status: | ACTIVE |
Category: | Private Limited Company |