Advanced company searchLink opens in new window

Q.C. PROPERTIES LIMITED

Company number 02202363

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)
11 Jan 2017 CH01 Director's details changed for Lorraine Marshall on 10 January 2017
11 Jan 2017 CH01 Director's details changed for Jacqueline Claire Marshall on 10 January 2017
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Peter Rumsey as a director on 2 January 2016
23 Nov 2016 AP01 Appointment of Mrs Lorna Roberta Rumsey as a director on 2 January 2016
16 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
16 Feb 2016 TM01 Termination of appointment of Jurg Walter Linggi as a director on 1 January 2015
02 Feb 2016 AP01 Appointment of James David Wisson as a director on 1 January 2015
01 Feb 2016 AP01 Appointment of Mrs Christine Mary Wisson as a director on 1 January 2015
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
23 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
23 Dec 2013 AP01 Appointment of Christopher Marshall as a director
23 Dec 2013 AP01 Appointment of Lorraine Marshall as a director
14 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Peter Rumsey on 18 December 2012
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 6
07 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Dec 2011 CH03 Secretary's details changed for Jacqueline Claire Marshall on 19 December 2011
19 Dec 2011 CH01 Director's details changed for Jacqueline Clare Marshall on 19 December 2011
20 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders