Advanced company searchLink opens in new window

QUEENSBOROUGH PROJECT MANAGEMENT LIMITED

Company number 02046042

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)
21 Mar 2024 AA Unaudited abridged accounts made up to 31 July 2023
10 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
27 Jan 2023 AA Unaudited abridged accounts made up to 31 July 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
25 Jun 2020 AD01 Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 June 2020
25 Mar 2020 AD01 Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
23 Aug 2019 MR01 Registration of charge 020460420003, created on 16 August 2019
21 May 2019 MR04 Satisfaction of charge 2 in full
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
21 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
25 May 2018 AP01 Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018
20 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
01 Nov 2017 TM02 Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017
29 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000