45 QUEEN'S GATE GARDENS LIMITED

27 Palace Gate 27 Palace Gate, W8 5LS
StatusACTIVE
Company No.04465888
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age21 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

45 QUEEN'S GATE GARDENS LIMITED is an active private limited company with number 04465888. It was incorporated 21 years, 11 months, 11 days ago, on 20 June 2002. The company address is 27 Palace Gate 27 Palace Gate, W8 5LS.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Anthony Bruton Meyrick Good

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: David Sukhdev Basra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantine Nicholas Goulimis

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derry Guy

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / derry guy / 31/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony good

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RU

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 30/11/06 from: albury mill mill lane chilworth guildford surrey GU4 8RT

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 22/03/05 from: flat 7 45 queens gate gardens london SW7 5ND

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/07/02-30/08/02 £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Incorporation company

Date: 20 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWSPEED LTD

584 WELLSWAY,BATH,BA2 2UE

Number:05212532
Status:ACTIVE
Category:Private Limited Company

BIG AL'S BBQ & BURGERS LIMITED

UNIT 6 LAGAN HOUSE,LISBURN,BT27 4AB

Number:NI620497
Status:LIQUIDATION
Category:Private Limited Company

EMADI PROPERTIES LTD

118 ELLERDINE ROAD,HOUNSLOW,TW3 2PS

Number:10513863
Status:ACTIVE
Category:Private Limited Company

MARAKANDA TRAVEL HOLLAND LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10726539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11139229
Status:ACTIVE
Category:Private Limited Company

STEPMAN INDUSTRIAL LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:03814439
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source