Advanced company searchLink opens in new window

10 QUEEN ANNE STREET MANAGEMENT LIMITED

Company number 07236973

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)
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 CH01 Director's details changed for Karsten Nicolaisen Moller on 15 September 2023
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
05 May 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr David Barrand Hufton on 9 March 2021
04 Dec 2020 AP01 Appointment of Mr David Barrand Hufton as a director on 4 December 2020
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 CH01 Director's details changed for Karsten Nicolaisen Moller on 21 April 2020
04 Sep 2019 AP01 Appointment of Clive Jones as a director on 4 September 2019
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
08 May 2019 PSC08 Notification of a person with significant control statement
07 May 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 TM02 Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018
10 Sep 2018 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 10 September 2018
10 Sep 2018 PSC07 Cessation of Maxine Nicola William as a person with significant control on 10 September 2018
03 Sep 2018 AD01 Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 3 September 2018
31 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates