QUEENSGATE GENERATOR PROPERTIES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 063105630012 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 063105630010 in full

View Document

22/08/2522 August 2025 NewSatisfaction of charge 063105630011 in full

View Document

13/08/2513 August 2025 NewRegistration of charge 063105630015, created on 2025-08-04

View Document

12/08/2512 August 2025 NewRegistration of charge 063105630014, created on 2025-08-05

View Document

12/08/2512 August 2025 NewRegistration of charge 063105630013, created on 2025-08-05

View Document

05/08/255 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewChange of details for Queensgate Generator Holding Limited as a person with significant control on 2025-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Michael Eugene O'mahoney as a director on 2025-01-20

View Document

27/01/2527 January 2025 Termination of appointment of Alastair Bernhard Thomann as a director on 2025-01-20

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

10/11/2310 November 2023 Registration of charge 063105630012, created on 2023-11-02

View Document

09/11/239 November 2023 Registration of charge 063105630011, created on 2023-11-02

View Document

08/11/238 November 2023 Satisfaction of charge 063105630008 in full

View Document

08/11/238 November 2023 Satisfaction of charge 063105630009 in full

View Document

08/11/238 November 2023 Satisfaction of charge 063105630007 in full

View Document

16/10/2316 October 2023 Registration of charge 063105630010, created on 2023-09-27

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

03/04/233 April 2023 Change of details for Patron Generator Holdings Ltd as a person with significant control on 2017-05-24

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/03/224 March 2022 Appointment of Mr Herve Olivier Arnaud Deligny as a director on 2022-03-01

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2019-12-31

View Document

07/02/227 February 2022 Termination of appointment of Andre Guettouche as a director on 2022-02-01

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS SHARN GILL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS JUEANE THIESSEN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JONATHAN JAMES MILLET

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GUETTOUCHE / 13/07/2017

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SLIMMING

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063105630006

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063105630005

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063105630007

View Document

09/10/179 October 2017 ALTER ARTICLES 03/10/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GUETTOUCHE / 18/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BERNHARD THOMANN / 18/08/2017

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ANDRE GUETTOUCHE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ALASTAIR BERNHARD THOMANN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES

View Document

24/05/1724 May 2017 COMPANY NAME CHANGED PATRON GENERATOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/17

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JON KORALLUS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PAUL RICHARD SLIMMING

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHANE LAW

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, NO UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, NO UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR JON FREDRIK KORALLUS

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063105630006

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063105630005

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EDWARD LAW / 01/10/2009

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 01/10/2009

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 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