Q E GATE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04917706 |
Category | |
Incorporated | 01 Oct 2003 |
Age | 20 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
Q E GATE RESIDENTS COMPANY LIMITED is an active with number 04917706. It was incorporated 20 years, 9 months, 6 days ago, on 01 October 2003. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.
Company Fillings
Change corporate secretary company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-07-05
Officer name: Hms Property Management Services Ltd
Documents
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elise Lodge
Termination date: 2024-03-04
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Elise Lodge
Appointment date: 2021-08-09
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Derek Sheard
Appointment date: 2021-08-09
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Morrison
Termination date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Renata Berger
Appointment date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Richards
Termination date: 2020-02-26
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fiona Morrison
Appointment date: 2019-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Derek Sheard
Termination date: 2019-12-17
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ
New address: 62 Rumbridge Street Totton Southampton SO40 9DS
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Michael Luckman
Termination date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Richards
Appointment date: 2017-12-04
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 14 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 08 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gloria Shelley
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Selby
Documents
Annual return company with made up date no member list
Date: 11 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brenda Marshall Selby
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gloria Fay Shelley
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Shelley
Documents
Annual return company with made up date no member list
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stuart Michael Luckman
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Brian William Shelley
Documents
Change corporate secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Hms Property Management Services Ltd
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Derek Sheard
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: mid day court 30 brighton road sutton surrey SM2 5BN
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/07
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 15 queen elizabeth house queens road weybridge surrey KT13 0AZ
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 28 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 04/03/05 from: 47 castle street reading berkshire RG1 7SR
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
44 MOORCROFT ROAD,LIVERPOOL,L18 9UQ
Number: | 11435533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOUSE,LONDON,W1C 1BQ
Number: | 07682547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11627372 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 HOE STREET,LONDON,E17 4RX
Number: | 10956398 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME ENGINEERING MANAGEMENT LTD
SUITE 208 BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 10698297 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY LODGE,LIGHTWATER,GU18 5YA
Number: | 09847047 |
Status: | ACTIVE |
Category: | Private Limited Company |