QUERNMORE ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Accounts for a dormant company made up to 2024-09-29

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-09-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-29

View Document

03/02/233 February 2023 Appointment of Mr Robert James Weddell as a director on 2023-02-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2019-09-29

View Document

26/10/2126 October 2021 Confirmation statement made on 2020-01-31 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2018-01-31 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2019-01-31 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Miss Rebekah Claire Billingsley on 2021-04-20

View Document

26/10/2126 October 2021 Restoration by order of the court

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2018-09-29

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2017-09-29

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

26/06/1726 June 2017 APPLICATION FOR STRIKING-OFF

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/15

View Document

06/02/166 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

20/06/1520 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/14

View Document

21/02/1521 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MS PIN LAN YEUNG

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

28/04/1228 April 2012 REGISTERED OFFICE CHANGED ON 28/04/2012 FROM
C/O DAVID HILLS
34 QUERNMORE ROAD
STROUD GREEN
LONDON
N4 4QX
UNITED KINGDOM

View Document

28/04/1228 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HILLS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS REBEKAH CLAIRE BILLINGSLEY

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI ILLING

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI ILLING / 18/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
BASEMENT FLAT
34 QUERNMORE ROAD
LONDON
N4 4QX

View Document

18/03/1018 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX ZANICH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN HILLS / 18/03/2010

View Document

07/02/107 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY PETER GUNN

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR HELEN GARRETT

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
34 QUERNMORE ROAD
LONDON
N4 4QX

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/99

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/98

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 S366A DISP HOLDING AGM 13/02/91

View Document

18/07/9518 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/02/91

View Document

18/07/9518 July 1995 S252 DISP LAYING ACC 13/02/91

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/91

View Document

13/10/9213 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 S 252,366A 13/02/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

27/02/9127 February 1991 AGREE TO SHORT NOTICE 13/02/91

View Document

27/02/9127 February 1991 EXEMPTION FROM APPOINTING AUDITORS 13/02/91

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 ￯﾿ᄑ NC 5/6
05/01/90

View Document

25/04/9025 April 1990 NC INC ALREADY ADJUSTED 05/04/90

View Document

27/03/9027 March 1990 NC INC ALREADY ADJUSTED 05/01/90

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 NC DEC ALREADY ADJUSTED 05/01/90

View Document

02/02/902 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

02/02/902 February 1990 ￯﾿ᄑ NC 4/5
05/01/90

View Document

04/10/894 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 REGISTERED OFFICE CHANGED ON 04/10/89 FROM:
197-199 CITY ROAD
LONDON
EC1V 1JN

View Document

15/09/8915 September 1989 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