Advanced company searchLink opens in new window

QUEEN STREET (PHASE I) MANAGEMENT COMPANY LIMITED(THE)

Company number 01732061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
15 Dec 2021 AP01 Appointment of Mr Brian Greer as a director on 12 March 2021
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 TM01 Termination of appointment of Colin David Mckenzie Johnston as a director on 19 June 2020
02 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
02 Jan 2020 AD03 Register(s) moved to registered inspection location C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
19 Dec 2018 AP03 Appointment of Dr Simon John Thurley as a secretary on 18 December 2018
19 Dec 2018 TM02 Termination of appointment of Colin David Mckenzie Johnston as a secretary on 18 December 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
02 Jan 2018 CH01 Director's details changed for Dr Paul Raymond Richards on 27 December 2017
31 Oct 2017 AP01 Appointment of Dr Paul Raymond Richards as a director on 29 October 2017
13 Sep 2017 CH01 Director's details changed for Dr Simon John Thurley on 13 September 2017
13 Sep 2017 PSC04 Change of details for Miss Alison May Gifford as a person with significant control on 13 September 2017
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 PSC01 Notification of Alison May Gifford as a person with significant control on 5 July 2017
27 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 27 July 2017