Download leads from Nexok and grow your business. Find out more

Queens Court Reading Management Company Limited

Documents

Total Documents121
Total Pages468

Filing History

19 October 2023Confirmation statement made on 15 October 2023 with no updates
19 October 2023Director's details changed for Miss Laura Emily Haines on 22 September 2023
13 September 2023Micro company accounts made up to 31 December 2022
21 October 2022Confirmation statement made on 15 October 2022 with no updates
28 September 2022Micro company accounts made up to 31 December 2021
31 October 2021Confirmation statement made on 15 October 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
15 October 2020Confirmation statement made on 15 October 2020 with no updates
2 September 2020Micro company accounts made up to 31 December 2019
15 October 2019Confirmation statement made on 15 October 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
15 October 2018Confirmation statement made on 15 October 2018 with no updates
30 September 2018Micro company accounts made up to 31 December 2017
16 October 2017Confirmation statement made on 15 October 2017 with no updates
16 October 2017Confirmation statement made on 15 October 2017 with no updates
31 August 2017Micro company accounts made up to 31 December 2016
31 August 2017Micro company accounts made up to 31 December 2016
6 July 2017Registered office address changed from 48a Brook Street Warminster Wiltshire BA12 8DW England to 3a Silver Street Warminster BA12 8PS on 6 July 2017
6 July 2017Registered office address changed from 48a Brook Street Warminster Wiltshire BA12 8DW England to 3a Silver Street Warminster BA12 8PS on 6 July 2017
17 October 2016Confirmation statement made on 15 October 2016 with updates
17 October 2016Confirmation statement made on 15 October 2016 with updates
30 September 2016Accounts for a dormant company made up to 31 December 2015
30 September 2016Accounts for a dormant company made up to 31 December 2015
11 April 2016Appointment of Mr Richard Stuart Harrison as a secretary on 31 March 2016
11 April 2016Appointment of Mr Richard Stuart Harrison as a secretary on 31 March 2016
9 April 2016Registered office address changed from 67 Milford Road Reading RG1 8LG to 48a Brook Street Warminster Wiltshire BA12 8DW on 9 April 2016
9 April 2016Termination of appointment of Philip Andrew Voke as a secretary on 31 March 2016
9 April 2016Termination of appointment of Philip Andrew Voke as a secretary on 31 March 2016
9 April 2016Registered office address changed from 67 Milford Road Reading RG1 8LG to 48a Brook Street Warminster Wiltshire BA12 8DW on 9 April 2016
11 November 2015Annual return made up to 15 October 2015 no member list
11 November 2015Annual return made up to 15 October 2015 no member list
28 April 2015Appointment of Mr Philip Andrew Voke as a secretary on 1 April 2015
28 April 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 April 2015
28 April 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 67 Milford Road Reading RG1 8LG on 28 April 2015
28 April 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 April 2015
28 April 2015Director's details changed for Mr Richard Stuart Harrison on 1 April 2015
28 April 2015Appointment of Mr Philip Andrew Voke as a secretary on 1 April 2015
28 April 2015Director's details changed for Mr Richard Stuart Harrison on 1 April 2015
28 April 2015Accounts for a dormant company made up to 31 December 2014
28 April 2015Appointment of Mr Philip Andrew Voke as a secretary on 1 April 2015
28 April 2015Director's details changed for Mr Richard Stuart Harrison on 1 April 2015
28 April 2015Accounts for a dormant company made up to 31 December 2014
28 April 2015Termination of appointment of Richard Stuart Harrison as a secretary on 1 April 2015
28 April 2015Registered office address changed from 88 Crawford Street London W1H 2EJ to 67 Milford Road Reading RG1 8LG on 28 April 2015
19 November 2014Annual return made up to 15 October 2014 no member list
19 November 2014Annual return made up to 15 October 2014 no member list
2 September 2014Total exemption small company accounts made up to 31 December 2013
2 September 2014Total exemption small company accounts made up to 31 December 2013
6 November 2013Annual return made up to 15 October 2013 no member list
6 November 2013Annual return made up to 15 October 2013 no member list
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
1 April 2013Registered office address changed from C/O 16 Barkham Mews Queens Road Reading Berkshire RG1 4BX United Kingdom on 1 April 2013
1 April 2013Registered office address changed from C/O 16 Barkham Mews Queens Road Reading Berkshire RG1 4BX United Kingdom on 1 April 2013
1 April 2013Registered office address changed from C/O 16 Barkham Mews Queens Road Reading Berkshire RG1 4BX United Kingdom on 1 April 2013
18 October 2012Annual return made up to 15 October 2012 no member list
18 October 2012Annual return made up to 15 October 2012 no member list
28 May 2012Registered office address changed from 16 Queens Road Reading Berkshire RG1 4BX United Kingdom on 28 May 2012
28 May 2012Registered office address changed from 16 Queens Road Reading Berkshire RG1 4BX United Kingdom on 28 May 2012
20 March 2012Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 20 March 2012
20 March 2012Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 20 March 2012
27 February 2012Accounts for a dormant company made up to 31 December 2011
27 February 2012Accounts for a dormant company made up to 31 December 2011
29 October 2011Annual return made up to 15 October 2011 no member list
29 October 2011Annual return made up to 15 October 2011 no member list
25 February 2011Accounts for a dormant company made up to 31 December 2010
25 February 2011Accounts for a dormant company made up to 31 December 2010
12 November 2010Annual return made up to 15 October 2010 no member list
12 November 2010Annual return made up to 15 October 2010 no member list
25 May 2010Accounts for a dormant company made up to 31 December 2009
25 May 2010Accounts for a dormant company made up to 31 December 2009
22 April 2010Termination of appointment of James Woolfenden as a director
22 April 2010Termination of appointment of James Woolfenden as a director
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary
19 March 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary
29 December 2009Appointment of Miss Laura Emily Haines as a director
29 December 2009Appointment of Miss Laura Emily Haines as a director
22 December 2009Appointment of Mr Richard Stuart Harrison as a secretary
22 December 2009Appointment of Mr Richard Stuart Harrison as a secretary
14 November 2009Total exemption full accounts made up to 31 December 2008
14 November 2009Total exemption full accounts made up to 31 December 2008
16 October 2009Director's details changed for Richard Stuart Harrison on 16 October 2009
16 October 2009Director's details changed for James Woolfenden on 16 October 2009
16 October 2009Annual return made up to 15 October 2009 no member list
16 October 2009Director's details changed for James Woolfenden on 16 October 2009
16 October 2009Annual return made up to 15 October 2009 no member list
16 October 2009Director's details changed for Richard Stuart Harrison on 16 October 2009
5 February 2009Full accounts made up to 31 December 2007
5 February 2009Full accounts made up to 31 December 2007
15 January 2009Annual return made up to 15/10/08
15 January 2009Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
15 January 2009Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
15 January 2009Annual return made up to 15/10/08
22 September 2008Appointment terminated director hertford company secretaries LIMITED
22 September 2008Appointment terminated director hertford company secretaries LIMITED
22 September 2008Appointment terminated director cpm asset management LIMITED
22 September 2008Appointment terminated director cpm asset management LIMITED
19 October 2007New director appointed
19 October 2007New director appointed
19 October 2007New director appointed
19 October 2007New director appointed
17 October 2007Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
17 October 2007Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
17 October 2007Annual return made up to 15/10/07
17 October 2007Annual return made up to 15/10/07
21 May 2007Full accounts made up to 31 December 2006
21 May 2007Full accounts made up to 31 December 2006
16 March 2007Accounting reference date extended from 31/10/06 to 31/12/06
16 March 2007Accounting reference date extended from 31/10/06 to 31/12/06
9 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed
9 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed
14 June 2006Full accounts made up to 31 October 2005
14 June 2006Full accounts made up to 31 October 2005
19 October 2005Annual return made up to 15/10/05
19 October 2005Annual return made up to 15/10/05
9 June 2005Full accounts made up to 31 October 2004
9 June 2005Full accounts made up to 31 October 2004
10 November 2004Annual return made up to 15/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/04
10 November 2004Annual return made up to 15/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/04
15 October 2003Incorporation
15 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing