Founded in 1999, Queensbury Shelters Ltd are based in Reading, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Mundy, David Charles, Pilch, Robert John, Hearn, Peter John, Laureote, Alain, Wilson, Glen for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNDY, David Charles | 03 September 1999 | - | 1 |
PILCH, Robert John | 03 September 1999 | - | 1 |
HEARN, Peter John | 19 December 2017 | 04 December 2018 | 1 |
LAUREOTE, Alain | 18 November 2015 | 21 June 2019 | 1 |
WILSON, Glen | 01 July 2010 | 13 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
CS01 - N/A | 21 August 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
AA - Annual Accounts | 03 January 2019 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 08 August 2018 | |
MR04 - N/A | 08 August 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CS01 - N/A | 19 August 2016 | |
AP01 - Appointment of director | 22 November 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AA - Annual Accounts | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 February 2011 | |
RESOLUTIONS - N/A | 02 February 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 07 August 2008 | |
363a - Annual Return | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363a - Annual Return | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 23 May 2005 | |
AUD - Auditor's letter of resignation | 07 April 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 26 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
AA - Annual Accounts | 18 April 2003 | |
395 - Particulars of a mortgage or charge | 05 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 September 2002 | |
363s - Annual Return | 28 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2002 | |
AA - Annual Accounts | 03 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2001 | |
363s - Annual Return | 22 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 26 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 05 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
RESOLUTIONS - N/A | 20 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
123 - Notice of increase in nominal capital | 20 April 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
395 - Particulars of a mortgage or charge | 25 October 1999 | |
287 - Change in situation or address of Registered Office | 15 October 1999 | |
225 - Change of Accounting Reference Date | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
CERTNM - Change of name certificate | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 20 September 1999 | |
NEWINC - New incorporation documents | 09 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 07 August 2012 | Outstanding |
N/A |
Legal charge | 28 February 2011 | Outstanding |
N/A |
Legal charge | 03 June 2003 | Fully Satisfied |
N/A |
Legal charge | 24 March 2003 | Fully Satisfied |
N/A |
Debenture | 18 June 2001 | Outstanding |
N/A |
Debenture | 05 October 1999 | Fully Satisfied |
N/A |