QUEENAN CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 10239090 |
Category | Private Limited Company |
Incorporated | 20 Jun 2016 |
Age | 7 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
QUEENAN CONSTRUCTION LIMITED is an active private limited company with number 10239090. It was incorporated 7 years, 11 months, 28 days ago, on 20 June 2016. The company address is Suite 114 29-30 Horsefair, Banbury, OX16 0BW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102390900001
Charge creation date: 2022-10-05
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
New address: Suite 114 29-30 Horsefair Banbury OX16 0BW
Change date: 2022-04-25
Old address: Suite 114 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mrs Jessica Meirion Queenan
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Brendan Queenan
Documents
Change to a person with significant control
Date: 02 Jan 2022
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendan Queenan
Change date: 2021-12-25
Documents
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-25
Psc name: Mrs Jessica Meirion Queenan
Documents
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-25
Psc name: Mr Brendan Queenan
Documents
Confirmation statement with updates
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: Suite 1114 15! Cromwell Park Banbury Road Chipping Norton OX7 5SR England
New address: Suite 114 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: 8 Rectory Road Hook Norton Banbury Oxfordshire OX15 5QQ England
New address: Suite 1114 15! Cromwell Park Banbury Road Chipping Norton OX7 5SR
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: Mrs Jessica Meirion Queenan
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Queenan
Change date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change account reference date company current shortened
Date: 09 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Sep 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-01
Psc name: Jessica Meirion Queenan
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendan Queenan
Notification date: 2017-06-01
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Some Companies
CALVERLEY MOT & SERVICE CENTRE LTD
UNIT 10 RAVENSCLIFFE MILLS,PUDSEY,LS28 5RZ
Number: | 08647260 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,BILLERICAY,CM12 9DF
Number: | 09150199 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGWOOD COMMUNITY CENTRE THORNHILL ROAD,HUDDERSFIELD,HD3 4UL
Number: | 11290554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET ACCESS SOLUTIONS LIMITED
104 COLLEGE ROAD,HARROW,HA1 1BQ
Number: | 09049014 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 11560684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD PLACE,BOROUGH GREEN,TN15 8LW
Number: | 00315760 |
Status: | ACTIVE |
Category: | Private Limited Company |