Queen Street Property Norwich Ltd was founded on 13 December 2004 and has its registered office in Norwich, Norfolk, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLINSMAN, Kate Joan | 21 October 2016 | 19 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLINSMAN, Kate Joan | 13 December 2004 | 21 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 05 June 2020 | |
AD01 - Change of registered office address | 01 May 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 20 February 2019 | |
AD01 - Change of registered office address | 14 February 2019 | |
AA - Annual Accounts | 01 November 2018 | |
AA01 - Change of accounting reference date | 28 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 07 March 2018 | |
MR01 - N/A | 07 March 2018 | |
TM01 - Termination of appointment of director | 19 December 2017 | |
CS01 - N/A | 18 December 2017 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 31 January 2017 | |
AP01 - Appointment of director | 25 October 2016 | |
TM02 - Termination of appointment of secretary | 25 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
AR01 - Annual Return | 14 December 2015 | |
MR04 - N/A | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
CH01 - Change of particulars for director | 24 August 2011 | |
CH03 - Change of particulars for secretary | 24 August 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 07 January 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
NEWINC - New incorporation documents | 13 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2018 | Outstanding |
N/A |
A registered charge | 28 February 2018 | Outstanding |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Debenture (floating charge) | 28 February 2005 | Fully Satisfied |
N/A |