169 QUEENS ROAD LIMITED

21 Sevier Street, Bristol, BS2 9LB, England
StatusACTIVE
Company No.09700301
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CDF MORTGAGE SERVICES LIMITED

DOMINIQUE HOUSE 1,DUDLEY,DY2 0LY

Number:08557770
Status:ACTIVE
Category:Private Limited Company

HEAT RIGHT LIMITED

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

SHAMROCK MOTOR CO. LIMITED

24 BECCLES ROAD,GREAT YARMOUTH,NR31 8DF

Number:04599062
Status:ACTIVE
Category:Private Limited Company
Number:04150392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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