QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04508768 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for QUEEN'S COURT (HULL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 23, 2024 with updates | 12 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||
Director's details changed for Ms Marilyn Mavis Tadman on Apr 05, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Ms Christine Margaret Hirst on Apr 05, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Peter Hsu Hung Yu on Apr 02, 2024 | 2 pages | CH01 | ||||||
Appointment of Mrs Louise Anntionette Foster as a secretary on Feb 05, 2024 | 2 pages | AP03 | ||||||
Second filing for the termination of Roderick Raymond Horton as a director | 5 pages | RP04TM01 | ||||||
Termination of appointment of Roderick Raymond Horton as a director on Jan 03, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Director's details changed for Mr Michael Worrall on Oct 04, 2023 | 2 pages | CH01 | ||||||
Appointment of Mr Michael Worrall as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 23, 2023 with updates | 11 pages | CS01 | ||||||
Termination of appointment of Michael Worrall as a director on Jun 29, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Roderick Raymond Horton as a director on Apr 18, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on Apr 06, 2023 | 1 pages | AD01 | ||||||
Appointment of Mr John Samuel Whitehead as a director on Jan 30, 2023 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Termination of appointment of Sarah Robinson as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Jul 23, 2022 with updates | 11 pages | CS01 | ||||||
Termination of appointment of Paul Sinclair as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||
Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on Mar 24, 2022 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Jul 23, 2021 with updates | 11 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||
Appointment of Ms Sarah Robinson as a secretary on Sep 21, 2020 | 2 pages | AP03 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0