Advanced company searchLink opens in new window

Q. R. MANAGEMENT COMPANY LIMITED

Company number 02619366

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)
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
26 Jan 2023 CH01 Director's details changed for Jane Houliham on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Ms Karen Ruth Moscrop on 26 January 2023
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
23 Jun 2021 AP04 Appointment of Rendall & Rittner Limited as a secretary on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 23 June 2021
22 Apr 2021 TM02 Termination of appointment of Heritage Management Limited as a secretary on 31 March 2021
08 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
03 Sep 2019 PSC08 Notification of a person with significant control statement
06 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Aug 2019 TM01 Termination of appointment of Hilary Spencer as a director on 26 July 2019
20 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
17 Dec 2018 AP01 Appointment of Ms Karen Ruth Moscrop as a director on 28 November 2018
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Sep 2018 CH01 Director's details changed for Mr John Daly on 28 August 2018
04 Sep 2018 CH01 Director's details changed for Jane Houliham on 26 August 2018
04 Sep 2018 CH01 Director's details changed for Mr Tony Joseph Ganio on 28 August 2018
04 Sep 2018 CH01 Director's details changed for Mrs Hilary Fay Spencer on 28 August 2018
04 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017