Advanced company searchLink opens in new window

QUEENSGATE GENERATOR PROPERTIES LIMITED

Company number 06310563

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)
20 Jul 2017 AP01 Appointment of Mr Andre Guettouche as a director on 13 July 2017
17 Jul 2017 AP01 Appointment of Mr Alastair Bernhard Thomann as a director on 13 July 2017
19 Jun 2017 TM01 Termination of appointment of Paul Ronayne Harries as a director on 13 June 2017
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
19 May 2017 TM01 Termination of appointment of Jon Fredrik Korallus as a director on 12 May 2017
09 May 2017 TM01 Termination of appointment of Shane Edward Law as a director on 5 May 2017
09 May 2017 AP01 Appointment of Mr Paul Richard Slimming as a director on 5 May 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with no updates
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with no updates
21 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
21 Jul 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Macnaughton House Compton Place London WC1H 9SD on 18 July 2016
18 Jul 2016 AP01 Appointment of Mr Jon Fredrik Korallus as a director on 11 July 2016
18 Jul 2016 AP01 Appointment of Mr Paul Ronayne Harries as a director on 11 July 2016
18 Jul 2016 TM01 Termination of appointment of Platinum Nominees Limited as a director on 11 July 2016
18 Jul 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 11 July 2016
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 MR01 Registration of charge 063105630006, created on 21 October 2014
06 Nov 2014 MR01 Registration of charge 063105630005, created on 21 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
05 Aug 2013 AA Full accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3