About

Registered Number: 06563525
Date of Incorporation: 11/04/2008 (16 years ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

 

182 Queenstown Road Ltd was registered on 11 April 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Anna Rose 11 April 2008 - 1
FITZJOHN, Adam Bernard 11 April 2008 26 December 2010 1
TAYLOR, Richard Mark 16 May 2011 17 May 2011 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 12 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.