About

Registered Number: 03822195
Date of Incorporation: 09/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,

 

Founded in 1999, Queensbury Shelters Ltd has its registered office in Reading, it's status at Companies House is "Active". Mundy, David Charles, Pilch, Robert John, Hearn, Peter John, Laureote, Alain, Wilson, Glen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.