- Company Overview for Q.C. PROPERTIES LIMITED (02202363)
- Filing history for Q.C. PROPERTIES LIMITED (02202363)
- People for Q.C. PROPERTIES LIMITED (02202363)
- Registers for Q.C. PROPERTIES LIMITED (02202363)
- More for Q.C. PROPERTIES LIMITED (02202363)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
13 Nov 2019 | TM01 | Termination of appointment of Ena Kathleen Wesencraft as a director on 28 March 2018 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | AP01 | Appointment of Ms Elizabeth Jane Taylor as a director on 28 March 2018 | |
18 Mar 2019 | TM01 | Termination of appointment of James David Wisson as a director on 16 May 2018 | |
29 Jan 2019 | AD02 | Register inspection address has been changed from Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
28 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR | |
16 Jan 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
15 Jan 2018 | AP01 | Appointment of Mrs Ena Kathleen Wesencraft as a director on 1 January 2017 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Joyce Rosemary Rolph on 10 January 2017 |