Based in London, Queensdale Partnership Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEER, Bruce Baxter | 20 September 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEER, Phillippa Susan Margaret | 20 September 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 20 June 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
PSC01 - N/A | 05 October 2017 | |
PSC01 - N/A | 05 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
CH03 - Change of particulars for secretary | 14 May 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 03 October 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 01 December 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 28 July 2006 | |
CERTNM - Change of name certificate | 12 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2005 | |
363a - Annual Return | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 01 November 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 05 December 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
395 - Particulars of a mortgage or charge | 15 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 17 May 2007 | Outstanding |
N/A |
Legal mortgage | 09 August 2000 | Outstanding |
N/A |
Debenture | 08 July 2000 | Outstanding |
N/A |