Advanced company searchLink opens in new window

QUEEN'S ROAD (NINETY ONE) LIMITED

Company number 01613058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
27 Jan 2014 AP01 Appointment of Mr Christopher Jan Cox as a director
27 Jan 2014 TM01 Termination of appointment of Ruth Prime as a director
14 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
14 Aug 2013 CH01 Director's details changed for Lawrence Keith Payne on 17 October 2012
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2012 AD01 Registered office address changed from 69 Trinity Road London SW19 8QZ United Kingdom on 17 October 2012
16 Oct 2012 CH03 Secretary's details changed for Lawrence Keith Payne on 16 October 2012
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Mr Ashley Coaker as a director
07 Aug 2012 TM01 Termination of appointment of Emily Horne as a director
05 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Ruth Prime on 19 August 2010
19 Aug 2010 CH01 Director's details changed for Emily Rachael Horne on 19 August 2010
19 Aug 2010 AD01 Registered office address changed from Flat 2 91 Queens Road London SW19 8NR on 19 August 2010
19 Aug 2010 CH03 Secretary's details changed for Lawrence Keith Payne on 19 August 2010
19 Aug 2010 CH01 Director's details changed for Lawrence Keith Payne on 19 August 2010
20 Aug 2009 363a Return made up to 19/08/09; full list of members
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 363a Return made up to 20/10/08; full list of members