QBH (TOPAZ) LTD
Status | ACTIVE |
Company No. | 11376255 |
Category | Private Limited Company |
Incorporated | 22 May 2018 |
Age | 6 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
QBH (TOPAZ) LTD is an active private limited company with number 11376255. It was incorporated 6 years, 13 days ago, on 22 May 2018. The company address is 69 High Street, Beckenham, BR3 1AW, Kent, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 May 2024
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Old address: Bkl Chartered Accountants & Business Advisers 35 Ballards Lane London N3 1XW United Kingdom
New address: 69 High Street Beckenham Kent BR3 1AW
Change date: 2024-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change account reference date company previous shortened
Date: 21 Apr 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-05
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Queensbridge Homes Ltd
Cessation date: 2020-09-22
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Bernard De Souza
Notification date: 2020-09-22
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 27 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-09
Psc name: Queensbridge Homes Ltd
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-09
Psc name: Colin Raymond Gorman
Documents
Change corporate director company with change date
Date: 27 Sep 2019
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-08-21
Officer name: Queensbridge Homes Ltd
Documents
Change corporate secretary company with change date
Date: 27 Sep 2019
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Queensbridge Homes Ltd
Change date: 2018-08-21
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-21
Psc name: Queensbridge Homes Ltd
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Cullion Group Ltd
Documents
Termination secretary company with name termination date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-12
Officer name: Colin Gorman
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-12
Officer name: Colin Raymond Gorman
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Raymond Gorman
Change date: 2019-02-02
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-02
Psc name: Colin Gorman
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-02
Officer name: Cullion Group Ltd
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-02
Psc name: Cullion Group Ltd
Documents
Appoint person secretary company with name date
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-02
Officer name: Mr Colin Gorman
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2018
Action Date: 29 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-29
Charge number: 113762550001
Documents
Some Companies
ANDREW FRANCIS FUNERALS THETFORD LTD
2 STATION ROAD,THETFORD,IP24 1AH
Number: | 10109425 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD ESTATE OFFICE,BASINGSTOKE,RG25 2HR
Number: | 09773145 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ
Number: | 03978321 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 CHURCHILL ROAD,CHIPPING NORTON,OX7 5HP
Number: | 02450831 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARNFORD LANE,LICHFIELD,WS14 9JG
Number: | 02922844 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOEL COWARD THEATRE,LONDON,WC2N 4AU
Number: | 10777027 |
Status: | ACTIVE |
Category: | Private Limited Company |