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

29 Queens Road (Freehold) Limited

Documents

Total Documents86
Total Pages427

Filing History

1 March 2024Total exemption full accounts made up to 31 May 2023
3 August 2023Confirmation statement made on 23 June 2023 with no updates
28 February 2023Total exemption full accounts made up to 31 May 2022
15 February 2023Director's details changed for Dr Sairaj Puvinathan on 15 February 2023
27 January 2023Appointment of Dr Sairaj Puvinathan as a director on 27 January 2023
24 January 2023Appointment of Ms Stephanie Anne Janet Gibb as a director on 24 January 2023
9 January 2023Termination of appointment of Donna Denise Marie Ferrance as a director on 9 January 2023
9 January 2023Termination of appointment of Aruna Jennings as a director on 9 January 2023
1 July 2022Confirmation statement made on 23 June 2022 with no updates
26 January 2022Total exemption full accounts made up to 31 May 2021
30 June 2021Confirmation statement made on 23 June 2021 with no updates
25 May 2021Total exemption full accounts made up to 31 May 2020
11 July 2020Confirmation statement made on 23 June 2020 with no updates
28 February 2020Total exemption full accounts made up to 31 May 2019
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019
2 July 2019Confirmation statement made on 23 June 2019 with no updates
2 July 2019Notification of a person with significant control statement
24 February 2019Total exemption full accounts made up to 31 May 2018
23 July 2018Confirmation statement made on 23 June 2018 with no updates
27 February 2018Total exemption full accounts made up to 31 May 2017
27 June 2017Confirmation statement made on 23 June 2017 with updates
27 June 2017Confirmation statement made on 23 June 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Termination of appointment of Christopher James Warmoll as a director on 27 February 2015
27 February 2015Termination of appointment of Christopher James Warmoll as a director on 27 February 2015
27 February 2015Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015
18 February 2015Appointment of Mr Oliver Jennings as a director on 17 February 2015
18 February 2015Appointment of Mr Oliver Jennings as a director on 17 February 2015
17 February 2015Appointment of Ms Aruna Jennings as a director on 17 February 2015
17 February 2015Appointment of Ms Aruna Jennings as a director on 17 February 2015
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
17 January 2014Total exemption small company accounts made up to 31 May 2013
17 January 2014Total exemption small company accounts made up to 31 May 2013
12 December 2013Termination of appointment of Oliver Jennings as a director
12 December 2013Termination of appointment of Oliver Jennings as a director
11 September 2013Director's details changed for Michael Hassit on 1 January 2013
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013
11 September 2013Termination of appointment of Susan Shortland-Potter as a director
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013
11 September 2013Director's details changed for Michael Hassit on 1 January 2013
11 September 2013Director's details changed for Michael Hassit on 1 January 2013
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
11 September 2013Termination of appointment of Susan Shortland-Potter as a director
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
12 April 2013Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013
12 April 2013Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013
5 April 2013Total exemption small company accounts made up to 31 May 2012
5 April 2013Total exemption small company accounts made up to 31 May 2012
19 October 2012Annual return made up to 23 June 2012 with a full list of shareholders
19 October 2012Annual return made up to 23 June 2012 with a full list of shareholders
29 February 2012Total exemption small company accounts made up to 31 May 2011
29 February 2012Total exemption small company accounts made up to 31 May 2011
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
7 March 2011Total exemption full accounts made up to 31 May 2010
7 March 2011Total exemption full accounts made up to 31 May 2010
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders
13 July 2009Director appointed oliver james wake jennings
13 July 2009Director appointed oliver james wake jennings
7 July 2009Director appointed susan alexandra shortland-potter
7 July 2009Appointment terminated secretary london law secretarial LIMITED
7 July 2009Appointment terminated director john cowdry
7 July 2009Director appointed michael hassit
7 July 2009Director appointed michael hassit
7 July 2009Director appointed christopher james warmoll
7 July 2009Director appointed christopher james warmoll
7 July 2009Appointment terminated director john cowdry
7 July 2009Appointment terminated secretary london law secretarial LIMITED
7 July 2009Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
7 July 2009Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
7 July 2009Director appointed susan alexandra shortland-potter
26 May 2009Incorporation
26 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing