THE QUEENSBURY COMMUNITY PROGRAMME LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Luke Majkowski as a director on 2024-07-26

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/03/2421 March 2024 Current accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/02/2415 February 2024 Appointment of Ms Judith Amanda Acton as a director on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Michael David Tomkinson as a director on 2024-02-14

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Robert Paul Hargreaves as a director on 2023-07-13

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ROBERT PAUL HARGREAVES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CROMIE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ANDREW JOHN SENIOR

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR LISA CARMODY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JASON SMITH

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVID LIGHTFOOT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HAMER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS DOROTHY ANNE HAMER

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS LISA CARMODY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS VERONICA HALL

View Document

28/07/1528 July 2015 14/07/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS LYNDA JANE CROMIE

View Document

02/07/152 July 2015 ALTER ARTICLES 27/08/2014

View Document

09/06/159 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM QUEENSBURY SCHOOL DEANSTONES LANE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2AS

View Document

16/04/1516 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1414 July 2014 14/07/14 NO MEMBER LIST

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 14/07/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA CROMIE

View Document

11/09/1211 September 2012 14/07/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALKER / 11/09/2012

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

06/12/116 December 2011 ALTER ARTICLES 10/11/2009

View Document

06/12/116 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1119 July 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

19/07/1119 July 2011 14/07/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED COUNCILLOR MICHAEL WALLS

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED CLLR LYNDA JANE CROMIE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED CLLR PAUL GREGORY SMITH CROMIE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN HALFORD

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HALFORD

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR HERBERT HAIGH

View Document

09/08/109 August 2010 14/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT HAIGH / 14/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN HALFORD / 14/07/2010

View Document

24/02/1024 February 2010 ALTER MEMORANDUM 10/11/2009

View Document

14/07/0914 July 2009 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