Advanced company searchLink opens in new window

82 QUEEN'S GATE LIMITED

Company number 03152315

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 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with updates
28 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
20 Sep 2022 CH03 Secretary's details changed for Mr. Abdul Olagboyega on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 20 September 2022
03 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
23 Dec 2021 AD01 Registered office address changed from 72 College Road Cheshunt Waltham Cross EN8 9NN England to C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS on 23 December 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Mar 2020 AP03 Appointment of Mr. Abdul Olagboyega as a secretary on 29 March 2020
29 Mar 2020 TM02 Termination of appointment of Hin Yiu Chan as a secretary on 29 March 2020
29 Mar 2020 AD01 Registered office address changed from 53 Manor Park Crescent Edgware Middlesex HA8 7LY to 72 College Road Cheshunt Waltham Cross EN8 9NN on 29 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 CH01 Director's details changed for Piers Philip Meadows on 21 May 2018
20 Mar 2018 CH01 Director's details changed for Neil Winston Burgess on 19 March 2018
19 Mar 2018 PSC08 Notification of a person with significant control statement
19 Mar 2018 PSC07 Cessation of Philip Piers Meadows as a person with significant control on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Robert Angus Holdsworth on 19 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates