- Company Overview for 169 QUEEN'S GATE LIMITED (02533417)
- Filing history for 169 QUEEN'S GATE LIMITED (02533417)
- People for 169 QUEEN'S GATE LIMITED (02533417)
- Charges for 169 QUEEN'S GATE LIMITED (02533417)
- Registers for 169 QUEEN'S GATE LIMITED (02533417)
- More for 169 QUEEN'S GATE LIMITED (02533417)
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) |
---|---|---|---|
26 Oct 2017 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
26 Oct 2017 | AD02 | Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
26 Oct 2017 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 26 October 2017 | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Feb 2017 | AP01 | Appointment of Mrs Vitcheslava Tacheva as a director on 24 February 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
03 Aug 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
02 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 22 August 2014 with full list of shareholders | |
12 Sep 2014 | CH04 | Secretary's details changed for Stiles Harold Williams on 30 May 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD on 13 June 2014 | |
25 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
27 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Sep 2012 | AP01 | Appointment of Mr Gerardo Gutierrez Burckle as a director | |
19 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
30 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
13 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Youssef Antoine Zananiri on 1 October 2009 | |
13 Sep 2010 | CH04 | Secretary's details changed for Stiles Harold Williams on 1 October 2009 |