QUEENSGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WENDY YOUNG / 01/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDING YOUNG / 01/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER HARDING YOUNG / 01/08/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDING YOUNG / 30/09/2015

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WENDY YOUNG / 30/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARDING YOUNG / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED MIRANDA PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/06/09

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 04/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN YOUNG / 04/10/2008

View Document

15/10/0815 October 2008 SECRETARY APPOINTED SUSAN WENDY YOUNG

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERENCE ROBERTSON

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ALTER MEM AND ARTS 27/10/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKSHIRE SL6 2EZ

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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