QUEENSGATE MANAGEMENT COBHAM LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

10/06/2010 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HES ESTATE MANAGEMENT LTD / 01/06/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11/15 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY HUGGINS EDWARDS & SHARP

View Document

16/11/1816 November 2018 CORPORATE SECRETARY APPOINTED HES ESTATE MANAGEMENT LTD

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR PHILIPPE ZELL

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR REINER ELLENRIEDER

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM HARMERS HOUSE 2 QUEENSGATE FAIRMILE LANE COBHAM SURREY KT11 2TG

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, SECRETARY DESMOND JAMES

View Document

24/01/1524 January 2015 CORPORATE SECRETARY APPOINTED HUGGINS EDWARDS & SHARP

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND JAMES

View Document

08/11/148 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/124 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DESMOND JAMES / 03/11/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR REINER HANS ELLENRIEDER / 11/11/2011

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DESMOND JAMES / 03/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/11/0928 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN STEVENS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 105-111 EUSTON STREET LONDON NW1 2EW

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CHARLES HOUSE 5 - 11 REGENT STREET LONDON SW1Y 4LR

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1ST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: CLAREMONT OAK QUEENSGATE COBHAM SURREY KT11 2TG

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/10/9530 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

24/10/9524 October 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/08/9423 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 EXEMPTION FROM APPOINTING AUDITORS 20/06/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 02/04/93

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

12/06/9212 June 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/05/9016 May 1990 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