QUEENS PARK MEWS MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewRegistered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 36 Wharfside Fenny Stratford Milton Keynes Buckinghamshire MK2 2AZ on 2025-09-05

View Document

23/07/2523 July 2025 Termination of appointment of Marie Carol Jones as a director on 2025-07-23

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/09/2430 September 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

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

25/09/2325 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

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-06-30

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

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

View Accounts

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

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/10/184 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/10/165 October 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

04/06/164 June 2016 03/06/16 NO MEMBER LIST

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DILWORTH

View Document

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

View Accounts

06/06/156 June 2015 03/06/15 NO MEMBER LIST

View Document

18/09/1418 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

07/06/147 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILFRED DILWORTH / 01/06/2014

View Document

07/06/147 June 2014 03/06/14 NO MEMBER LIST

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

22/09/1322 September 2013 CORPORATE SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED

View Document

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

View Accounts

06/06/136 June 2013 03/06/13 NO MEMBER LIST

View Document

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

View Document

06/06/126 June 2012 03/06/12 NO MEMBER LIST

View Document

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

View Document

04/06/114 June 2011 03/06/11 NO MEMBER LIST

View Document

05/11/105 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CROSSLEY / 02/06/2010

View Document

05/06/105 June 2010 03/06/10 NO MEMBER LIST

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILFRED DILWORTH / 02/06/2010

View Document

05/06/105 June 2010 REGISTERED OFFICE CHANGED ON 05/06/2010 FROM 48A AYLESBURY STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BA

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART SMITH / 02/06/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVINGSTONE / 02/06/2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CAROL EVANS / 02/06/2010

View Document

21/12/0921 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

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

View Document

08/06/018 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4RB

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

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

View Document

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

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9629 July 1996 COMPANY NAME CHANGED REGENTS PARK MANAGEMENT (NO 3) L IMITED CERTIFICATE ISSUED ON 30/07/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED MAPLE (111) LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

05/07/965 July 1996 S366A DISP HOLDING AGM 26/06/96

View Document

05/07/965 July 1996 S252 DISP LAYING ACC 26/06/96

View Document

05/07/965 July 1996 CHANGE NAME 26/06/96

View Document

03/06/963 June 1996 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