Advanced company searchLink opens in new window

QUEENSWAY GROUP HOLDING LIMITED

Company number 11076499

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
26 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Paul Mark Davis as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
11 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
01 Jun 2023 PSC05 Change of details for Perfect Practices Group Limited as a person with significant control on 14 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
20 Jan 2023 PSC05 Change of details for Perfect Practices Group Limited as a person with significant control on 31 October 2018
16 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
16 Jan 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 10 January 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022
12 Jul 2022 CERTNM Company name changed perfect practices assets LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-11
12 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
01 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
01 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21