QUEENS PARK MEWS MANAGEMENT (NO 1) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/08/1830 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 12/06/16 NO MEMBER LIST

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 12/06/15 NO MEMBER LIST

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 12/06/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 12/06/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 12/06/12 NO MEMBER LIST

View Document

24/11/1124 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 12/06/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEYHOLDER LETTINGS MANAGEMENT LIMITED / 11/06/2010

View Document

18/06/1018 June 2010 12/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC REED / 11/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTA JONES / 11/06/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 S366A DISP HOLDING AGM 14/05/2009

View Document

28/07/0928 July 2009 S252 DISP LAYING ACC 14/05/2009

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

03/06/093 June 2009 SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MARTA JONES

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SUITE ONE NETWORK HOUSE OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05

View Document

02/07/052 July 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: SUITE ONE NETWORK HOUSE OXFORDSHIRE BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AB

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 16 COPPENHALL GROVE CREWE CHESHIRE CW2 7UG

View Document

03/02/043 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 12/06/03

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 12/06/01

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 16 COPPENHALL GROVE CREWE CHESHIRE CW2 7UG

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 12/06/00

View Document

17/05/0017 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 12/06/99

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 S366A DISP HOLDING AGM 13/04/97

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 12/06/98

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 160 AZTEC WEST ALMONDSBURY BRISTOL BS12 4TU

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 EXEMPTION FROM APPOINTING AUDITORS 11/08/97

View Document

07/07/977 July 1997 EXEMPTION FROM APPOINTING AUDITORS 01/07/97

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

25/06/9725 June 1997 ANNUAL RETURN MADE UP TO 12/06/97

View Document

21/07/9621 July 1996 EXEMPTION FROM APPOINTING AUDITORS 16/07/96

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 12/06/96

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/957 August 1995 S252 DISP LAYING ACC 14/07/95

View Document

07/08/957 August 1995 EXEMPTION FROM APPOINTING AUDITORS 14/07/95

View Document

07/08/957 August 1995 S366A DISP HOLDING AGM 14/07/95

View Document

03/08/953 August 1995 COMPANY NAME CHANGED MAPLE (103) LIMITED CERTIFICATE ISSUED ON 04/08/95

View Document

12/06/9512 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company