About

Registered Number: 06723660
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Unit A Brook Park East, Shirebrook, Mansfield, Nottinghamshire, NG20 8RY

 

Queensberry Rules Ltd was established in 2008, it has a status of "Active". There are 6 directors listed as Piper, Thomas James, Olsen, Cameron John, Olsen, Cameron John, Tylee-birdsall, Rebecca Louise, Goodwin, Andrew, La-mura, Luigi for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Andrew 21 February 2012 05 June 2015 1
LA-MURA, Luigi 21 February 2012 05 June 2015 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1
OLSEN, Cameron John 04 December 2013 06 December 2013 1
TYLEE-BIRDSALL, Rebecca Louise 29 September 2011 04 December 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 July 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 24 August 2017
AR01 - Annual Return 01 July 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 February 2016
CH01 - Change of particulars for director 28 October 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 06 June 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP03 - Appointment of secretary 06 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
SH01 - Return of Allotment of shares 27 January 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 29 September 2011
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 14 October 2009
225 - Change of Accounting Reference Date 20 March 2009
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.