Advanced company searchLink opens in new window

QUEENS COURT MANAGEMENT COMPANY (DERBY) LIMITED

Company number 05525760

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)
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Grahame Vaun Neethling as a person with significant control on 21 July 2017
16 Aug 2018 PSC07 Cessation of Catherine Helen Neethling as a person with significant control on 21 June 2017
22 May 2018 AA Accounts for a dormant company made up to 31 August 2017
14 May 2018 TM01 Termination of appointment of Grahame Vaun Neethling as a director on 1 August 2017
14 May 2018 TM01 Termination of appointment of Catherine Helen Neethling as a director on 1 August 2017
17 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
16 Aug 2017 TM01 Termination of appointment of Hayley Rebecca Pearce as a director on 1 April 2017
15 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Gillian Rosemary Bennett as a director on 2 August 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
07 Jul 2015 CH01 Director's details changed for Mr Steven George Blackwood on 17 June 2015
07 Jul 2015 CH03 Secretary's details changed for Mr Steven George Blackwood on 17 June 2015
19 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
29 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 6
30 Aug 2013 CH03 Secretary's details changed for Mr Steven George Blackwood on 2 August 2013
30 Aug 2013 CH01 Director's details changed for Dr Gillian Rosemary Bennett on 2 August 2013
30 Aug 2013 CH01 Director's details changed for Mr Steven George Blackwood on 2 August 2013
28 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
02 Aug 2012 AD01 Registered office address changed from 3 Regent Gardens, Canal Wharf Chesterfield Derby S41 7NR on 2 August 2012