- Company Overview for QUEEN'S ROAD (NINETY ONE) LIMITED (01613058)
- Filing history for QUEEN'S ROAD (NINETY ONE) LIMITED (01613058)
- People for QUEEN'S ROAD (NINETY ONE) LIMITED (01613058)
- More for QUEEN'S ROAD (NINETY ONE) LIMITED (01613058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2014 | AR01 | Annual return made up to 10 August 2014 with full list of shareholders | |
27 Jan 2014 | AP01 | Appointment of Mr Christopher Jan Cox as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Ruth Prime as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Lawrence Keith Payne on 17 October 2012 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2012 | AD01 | Registered office address changed from 69 Trinity Road London SW19 8QZ United Kingdom on 17 October 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Lawrence Keith Payne on 16 October 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Mr Ashley Coaker as a director | |
07 Aug 2012 | TM01 | Termination of appointment of Emily Horne as a director | |
05 Oct 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Ruth Prime on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Emily Rachael Horne on 19 August 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from Flat 2 91 Queens Road London SW19 8NR on 19 August 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Lawrence Keith Payne on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Lawrence Keith Payne on 19 August 2010 | |
20 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Oct 2008 | 363a | Return made up to 20/10/08; full list of members |