Download leads from Nexok and grow your business. Find out more

22 Queen's Gate Terrace Limited

Documents

Total Documents169
Total Pages760

Filing History

28 March 2023Confirmation statement made on 22 March 2023 with no updates
27 March 2023Director's details changed for Mr Patrick Robert Anderson on 27 March 2023
27 March 2023Director's details changed for Camilla Bonsor on 27 March 2023
27 March 2023Secretary's details changed for Marina Wai Yee Anderson on 27 March 2023
19 December 2022Micro company accounts made up to 31 March 2022
15 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022
22 March 2022Confirmation statement made on 22 March 2022 with no updates
13 January 2022Amended micro company accounts made up to 31 March 2020
23 December 2021Micro company accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 25 March 2021 with no updates
3 November 2020Micro company accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 25 March 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
26 March 2019Confirmation statement made on 25 March 2019 with no updates
27 December 2018Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 25 March 2018 with no updates
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
8 December 2017Micro company accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 25 March 2017 with updates
28 March 2017Confirmation statement made on 25 March 2017 with updates
3 November 2016Total exemption small company accounts made up to 31 March 2016
3 November 2016Total exemption small company accounts made up to 31 March 2016
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
11 April 2016Director's details changed for Mr Patrick Robert Anderson on 25 March 2016
11 April 2016Director's details changed for Mr Patrick Robert Anderson on 25 March 2016
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
11 April 2016Secretary's details changed for Marina Wai Yee Anderson on 25 March 2016
11 April 2016Director's details changed for Marina Wai Yee Anderson on 25 March 2016
11 April 2016Director's details changed for Marina Wai Yee Anderson on 25 March 2016
11 April 2016Secretary's details changed for Marina Wai Yee Anderson on 25 March 2016
14 December 2015Total exemption small company accounts made up to 31 March 2015
14 December 2015Total exemption small company accounts made up to 31 March 2015
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
20 November 2014Total exemption full accounts made up to 31 March 2014
20 November 2014Total exemption full accounts made up to 31 March 2014
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
2 September 2013Total exemption full accounts made up to 31 March 2013
2 September 2013Total exemption full accounts made up to 31 March 2013
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
17 December 2012Total exemption full accounts made up to 31 March 2012
17 December 2012Total exemption full accounts made up to 31 March 2012
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
23 December 2011Total exemption full accounts made up to 31 March 2011
23 December 2011Total exemption full accounts made up to 31 March 2011
4 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
4 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
25 November 2010Total exemption full accounts made up to 31 March 2010
25 November 2010Total exemption full accounts made up to 31 March 2010
19 May 2010Registered office address changed from 9 Clifton Road Winchester Hampshire SO22 5BP on 19 May 2010
19 May 2010Director's details changed for Marina Wai Yee Anderson on 25 March 2010
19 May 2010Director's details changed for Camilla Bonsor on 25 March 2010
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
19 May 2010Director's details changed for Marina Wai Yee Anderson on 25 March 2010
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
19 May 2010Director's details changed for Camilla Bonsor on 25 March 2010
19 May 2010Registered office address changed from 9 Clifton Road Winchester Hampshire SO22 5BP on 19 May 2010
20 October 2009Total exemption full accounts made up to 31 March 2009
20 October 2009Total exemption full accounts made up to 31 March 2009
30 March 2009Return made up to 25/03/09; full list of members
30 March 2009Return made up to 25/03/09; full list of members
9 March 2009Return made up to 25/03/08; full list of members
9 March 2009Return made up to 25/03/08; full list of members
2 February 2009Director's change of particulars / camilla bonsor / 27/01/2009
2 February 2009Director's change of particulars / patrick anderson / 27/01/2009
2 February 2009Director's change of particulars / camilla bonsor / 27/01/2009
2 February 2009Director's change of particulars / patrick anderson / 27/01/2009
9 January 2009Appointment terminate, director and secretary charles cochrane logged form
9 January 2009Appointment terminate, director and secretary charles cochrane logged form
8 January 2009Registered office changed on 08/01/2009 from 9 clifton road winchester hampshire SO22 5BP
8 January 2009Registered office changed on 08/01/2009 from 9 clifton road winchester hampshire SO22 5BP
13 October 2008Total exemption full accounts made up to 31 March 2008
13 October 2008Total exemption full accounts made up to 31 March 2008
8 January 2008New secretary appointed;new director appointed
8 January 2008New secretary appointed;new director appointed
27 December 2007New secretary appointed;new director appointed
27 December 2007New secretary appointed;new director appointed
17 December 2007Registered office changed on 17/12/07 from: 9 clifton road winchester hampshire SO22 5BP
17 December 2007Secretary resigned;director resigned
17 December 2007Registered office changed on 17/12/07 from: 9 clifton road winchester hampshire SO22 5BP
17 December 2007Secretary resigned;director resigned
13 December 2007Registered office changed on 13/12/07 from: fairclose house fairclose whitchurch hampshire RG28 7AN
13 December 2007Secretary resigned;director resigned
13 December 2007Secretary resigned;director resigned
13 December 2007Registered office changed on 13/12/07 from: fairclose house fairclose whitchurch hampshire RG28 7AN
18 October 2007Total exemption full accounts made up to 31 March 2007
18 October 2007Total exemption full accounts made up to 31 March 2007
22 June 2007Return made up to 25/03/07; full list of members
22 June 2007Return made up to 25/03/07; full list of members
10 January 2007Total exemption full accounts made up to 31 March 2006
10 January 2007Total exemption full accounts made up to 31 March 2006
27 September 2006Registered office changed on 27/09/06 from: sawyers cottage 95 the hundred romsey hampshire SO51 8BZ
27 September 2006Registered office changed on 27/09/06 from: sawyers cottage 95 the hundred romsey hampshire SO51 8BZ
27 September 2006Secretary's particulars changed;director's particulars changed
27 September 2006Secretary's particulars changed;director's particulars changed
20 April 2006Return made up to 25/03/06; full list of members
20 April 2006Return made up to 25/03/06; full list of members
15 December 2005Total exemption full accounts made up to 31 March 2005
15 December 2005Total exemption full accounts made up to 31 March 2005
23 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 March 2005Secretary's particulars changed;director's particulars changed
23 March 2005Secretary's particulars changed;director's particulars changed
23 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 January 2005Total exemption full accounts made up to 31 March 2004
24 January 2005Total exemption full accounts made up to 31 March 2004
17 December 2004Registered office changed on 17/12/04 from: the mill house donehead st mary nr shaftesbury dorset SP7 9DS
17 December 2004Registered office changed on 17/12/04 from: the mill house donehead st mary nr shaftesbury dorset SP7 9DS
6 April 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
6 April 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
6 January 2004Total exemption full accounts made up to 31 March 2003
6 January 2004Total exemption full accounts made up to 31 March 2003
10 October 2003Registered office changed on 10/10/03 from: 27 racton road fulham london SW6
10 October 2003Secretary's particulars changed;director's particulars changed
10 October 2003Registered office changed on 10/10/03 from: 27 racton road fulham london SW6
10 October 2003Secretary's particulars changed;director's particulars changed
26 April 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 April 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 February 2003Total exemption full accounts made up to 31 March 2002
4 February 2003Total exemption full accounts made up to 31 March 2002
22 April 2002Return made up to 01/04/02; full list of members
22 April 2002Return made up to 01/04/02; full list of members
3 December 2001Total exemption full accounts made up to 31 March 2001
3 December 2001Total exemption full accounts made up to 31 March 2001
24 April 2001Return made up to 01/04/01; full list of members
24 April 2001Return made up to 01/04/01; full list of members
26 January 2001Full accounts made up to 31 March 2000
26 January 2001Full accounts made up to 31 March 2000
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 June 2000£ nc 100/10000 20/05/00
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 June 2000£ nc 100/10000 20/05/00
17 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 1999Full accounts made up to 31 March 1999
30 November 1999Full accounts made up to 31 March 1999
26 April 1999Return made up to 01/04/99; full list of members
26 April 1999Return made up to 01/04/99; full list of members
15 October 1998Full accounts made up to 31 March 1998
15 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98
15 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98
15 October 1998Full accounts made up to 31 March 1998
5 August 1998New director appointed
5 August 1998New director appointed
18 May 1998S-div 29/04/98
18 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 1998Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100
18 May 1998Ad 30/04/98--------- £ si [email protected]=98 £ ic 2/100
18 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 May 1998S-div 29/04/98
18 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 May 1998£ nc 6/100 29/04/98
18 May 1998£ nc 6/100 29/04/98
28 May 1997New secretary appointed;new director appointed
28 May 1997Director resigned
28 May 1997New director appointed
28 May 1997New secretary appointed;new director appointed
28 May 1997New director appointed
28 May 1997Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR
28 May 1997Director resigned
28 May 1997Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR
28 May 1997Secretary resigned
28 May 1997Secretary resigned
1 April 1997Incorporation
1 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing