QUEENSWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
129 FINCHLEY ROAD
LONDON
NW3 6HY

View Document

19/03/1419 March 2014 DECLARATION OF SOLVENCY

View Document

19/03/1419 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MS JENNIFER BARBARA SHULMAN

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BANK CHAMBERS 375 REGENTS PARK ROAD LONDON N3 1DE

View Document

08/02/128 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHLEY SHAPIRO / 13/02/2009

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 � IC 1125000/410000 25/01/01 � SR 715000@1=715000

View Document

24/04/0124 April 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/0124 April 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 TERMS OF CONTRACT 14/12/00

View Document

21/12/0021 December 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/12/0021 December 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/12/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: SARDA HOUSE 183-189 QUEENSWAY LONDON W2 5HL

View Document

08/04/988 April 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

08/04/988 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

08/04/988 April 1998 � NC 750000/1150000 03/04/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 04/11/97

View Document

28/11/9728 November 1997 ADOPT MEM AND ARTS 04/11/97

View Document

28/11/9728 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/97

View Document

28/11/9728 November 1997 RE SHARES 04/11/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 COMPANY NAME CHANGED GROUND RENT ACQUISITIONS III LIM ITED CERTIFICATE ISSUED ON 25/11/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 � NC 1000/750000 04/11/97

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/08/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED IMPORTLUXURY LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 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