Advanced company searchLink opens in new window

169 QUEEN'S GATE LIMITED

Company number 02533417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 29
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
  • GBP 29
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
  • GBP 29
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