- 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) |
---|---|---|---|
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
|
|
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
|
|
23 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
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
|
|
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 |