TWENTY ONE QUEENSGATE PLACE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-25

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-25

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-25

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

10/06/1910 June 2019 25/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

03/05/183 May 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

23/08/1723 August 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/05/166 May 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKETT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BECKETT

View Document

21/11/1321 November 2013 CORPORATE SECRETARY APPOINTED QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

26/03/1326 March 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM BOYLE & CO PROPERTY MANAGEMENT LTD 12 TILTON STREET LONDON SW6 7LP

View Document

07/08/087 August 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 11/02/03; CHANGE OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS; AMEND

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/98

View Document

03/12/993 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 25/12/98

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 21 QUEENS GATE PLACE LONDON SW7 5NY

View Document

15/03/9915 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 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