-
QUEEN STREET PROPERTY NORWICH LIMITED - Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom
Company Information
- Company registration number
- 05312016
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office, 31 Cattle Market Street
- Norwich
- Norfolk
- NR1 3DY
- England Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, England UK
Management
- Managing Directors
- NADLER, Michelle Lena
- WEISBERG, Howard Wayne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-12-13
- Age Of Company 2004-12-13 19 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Ms Michelle Lena Nadler
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-01-24
- Last Date: 2019-12-13
-
QUEEN STREET PROPERTY NORWICH LIMITED Company Description
- QUEEN STREET PROPERTY NORWICH LIMITED is a ltd registered in United Kingdom with the Company reg no 05312016. Its current trading status is "live". It was registered 2004-12-13. It has declared SIC or NACE codes as "68201". It has 2 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Office, 31 Cattle Market Street .
Get QUEEN STREET PROPERTY NORWICH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Queen Street Property Norwich Limited - Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom
- 2004-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUEEN STREET PROPERTY NORWICH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-11-09) - AP01
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
termination-director-company-with-name-termination-date (2020-10-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-01) - AD01
-
termination-director-company-with-name-termination-date (2020-11-16) - TM01
-
appoint-person-director-company-with-name-date (2020-06-05) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-14) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-01) - AA
-
change-account-reference-date-company-previous-shortened (2018-06-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-09-29) - AA01
-
termination-director-company-with-name-termination-date (2017-12-19) - TM01
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
appoint-person-director-company-with-name-date (2016-10-25) - AP01
-
termination-secretary-company-with-name-termination-date (2016-10-25) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
mortgage-satisfy-charge-full (2015-10-08) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
change-person-director-company-with-change-date (2011-08-24) - CH01
-
change-person-secretary-company-with-change-date (2011-08-24) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-22) - AA
-
legacy (2008-01-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-26) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-10-26) - AA
-
legacy (2007-11-08) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-16) - AA
-
legacy (2006-06-21) - 363s
keyboard_arrow_right 2005
-
legacy (2005-03-18) - 395
-
legacy (2005-01-05) - 288a
-
legacy (2005-01-05) - 288b
keyboard_arrow_right 2004
-
legacy (2004-12-13) - 288b
-
incorporation-company (2004-12-13) - NEWINC