QUEENSGATE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from 49 Princes Road Weybridge Surrey KT13 9BH United Kingdom to 49 Princes Road Weybridge Surrey KT13 9BN on 2024-08-14

View Document

14/03/2414 March 2024 Registered office address changed from Queensgate House South Road Weybridge Surrey KT13 9JX to 49 Princes Road Weybridge Surrey KT13 9BH on 2024-03-14

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027496940004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027496940003

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027496940002

View Document

04/09/134 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE HYNE / 28/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MANSER / 28/07/2010

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 £ NC 100/1000 21/08/0

View Document

30/08/0630 August 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED LONDON PAWNBROKING COMPANY LIMIT ED CERTIFICATE ISSUED ON 20/05/05

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: DURFOLD DURFOLD HILL WARNHAM HORSHAM WEST SUSSEX RH12 3RY

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

27/09/9927 September 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/09/9825 September 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 123 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LB

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA

View Document

13/04/9413 April 1994 EXEMPTION FROM APPOINTING AUDITORS 14/09/93

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/934 October 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information