169 QUEENS ROAD LIMITED
Status | ACTIVE |
Company No. | 09700301 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
169 QUEENS ROAD LIMITED is an active private limited company with number 09700301. It was incorporated 8 years, 9 months, 11 days ago, on 23 July 2015. The company address is 21 Sevier Street, Bristol, BS2 9LB, England.
Company Fillings
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Bryan Moore
Change date: 2024-03-19
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type dormant
Date: 04 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
New address: 21 Sevier Street Bristol BS2 9LB
Change date: 2023-05-04
Old address: The Manor House Lynmouth Devon EX35 6EN England
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type dormant
Date: 06 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
Old address: 98 Choumert Road London SE15 4AX United Kingdom
Change date: 2021-11-03
New address: The Manor House Lynmouth Devon EX35 6EN
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 12 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Taskin Muzaffer
Cessation date: 2020-02-18
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-18
Psc name: Timothy Bryan Moore
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: 98 Choumert Road London SE15 4AX
Old address: 58 Peckham Rye London SE15 4JR England
Change date: 2020-02-19
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-18
Officer name: Taskin Muzaffer
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Bryan Moore
Appointment date: 2020-02-18
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-10
Documents
Notification of a person with significant control statement
Date: 10 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 10 Aug 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-23
Psc name: Johnson and Co Hospitality Limited
Documents
Notification of a person with significant control
Date: 10 Aug 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Taskin Muzaffer
Notification date: 2019-07-23
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type dormant
Date: 28 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
New address: 58 Peckham Rye London SE15 4JR
Change date: 2019-03-28
Old address: Midland House, West Way Oxford OX2 0PH United Kingdom
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 25a Western Avenue Milton Park Abingdon Oxford OX14 4SH
New address: Midland House, West Way Oxford OX2 0PH
Change date: 2019-03-19
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Bryan Moore
Termination date: 2018-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-26
Officer name: Mr Taskin Muzaffer
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Some Companies
10 IVANHOE ROAD RTM COMPANY LTD
8-10 EAST PRESCOT ROAD,LIVERPOOL,L14 1PW
Number: | 08599471 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DOMINIQUE HOUSE 1,DUDLEY,DY2 0LY
Number: | 08557770 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KINGSWOOD AVENUE,SWANLEY,BR8 8AW
Number: | 11672704 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIGHTY GOOD UNDIES (UK) LIMITED
FLAT 8 ROYAL VICTORIA PATRIOTIC BUILDING,WANDSWORTH,SW18 3SX
Number: | 10288497 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BECCLES ROAD,GREAT YARMOUTH,NR31 8DF
Number: | 04599062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PASTURES (BRATTON CLOVELLY) MANAGEMENT LIMITED
HAWTHORN,OKEHAMPTON,EX20 4LW
Number: | 04150392 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |