THE QUEENS HALL, NARBERTH

The Queens Hall The Queens Hall, Narberth, SA67 7AS, Pembrokeshire
StatusACTIVE
Company No.07775159
Category
Incorporated15 Sep 2011
Age12 years, 8 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name exemption

Date: 05 May 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 27 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Davies

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Cooper

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Herde

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Ann Morgan

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Cooper

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Matthews

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Darwin

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Blount

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Rogers

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Moss

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Donal Goldthorpe

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lucien Darwin

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Bradley

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Norcross

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAY ESTATES LTD

50 ST.MARYS CRESCENT,LONDON,NW4 4LH

Number:08588805
Status:ACTIVE
Category:Private Limited Company

BOSUNLAKE LIMITED

73 ST ELMO ROAD,,W12 9DZ

Number:01987651
Status:ACTIVE
Category:Private Limited Company

BUSINESS ANGLIA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11940717
Status:ACTIVE
Category:Private Limited Company

FIN ENGINEERING LIMITED

SCOTTISH PROVIDENT BUILDING,BELFAST,BT1 6JH

Number:NI022091
Status:LIQUIDATION
Category:Private Limited Company

MD CONSTRUCTION SOLUTIONS LTD

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

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