QUEENSMERE FORESTRY AND TRADING LIMITED
Company number 09348714
- Company Overview for QUEENSMERE FORESTRY AND TRADING LIMITED (09348714)
- Filing history for QUEENSMERE FORESTRY AND TRADING LIMITED (09348714)
- People for QUEENSMERE FORESTRY AND TRADING LIMITED (09348714)
- More for QUEENSMERE FORESTRY AND TRADING LIMITED (09348714)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Sep 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 September 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 May 2016 | RESOLUTIONS |
Resolutions
|
|
21 May 2016 | NM06 | Change of name with request to seek comments from relevant body | |
21 May 2016 | CONNOT | Change of name notice | |
04 Mar 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
|
|
26 Feb 2016 | CH01 | Director's details changed for Dr. Pavle Matijevic on 1 December 2015 | |
26 Feb 2016 | CH01 | Director's details changed for Dr. Pavle Matijevic on 1 December 2015 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|