Advanced company searchLink opens in new window

Q.M. PROPERTIES LIMITED

Company number 02455645

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)
01 Jul 2016 TM01 Termination of appointment of Fiona Louise Sparks as a director on 30 June 2016
19 Feb 2016 AP01 Appointment of Lorraine Hibben as a director on 1 January 2016
15 Jan 2016 AR01 Annual return made up to 20 December 2015 no member list
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AA Total exemption small company accounts made up to 24 December 2014
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AP01 Appointment of Miss Fiona Louise Sparks as a director on 8 July 2015
19 Feb 2015 AR01 Annual return made up to 20 December 2014 no member list
15 Jan 2015 TM01 Termination of appointment of Peter James Rowlinson as a director on 1 December 2014
15 Jan 2015 AP04 Appointment of Pms Leasehold Mangement Ltd as a secretary on 1 December 2014
15 Jan 2015 TM02 Termination of appointment of Margaret Elizabeth Ryan as a secretary on 1 December 2014
15 Jan 2015 AD01 Registered office address changed from 15 High Street Colchester Essex CO5 8QA to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 15 January 2015
20 Nov 2014 TM01 Termination of appointment of Kenneth Eric Marshall as a director on 2 December 2013
25 Sep 2014 AA Total exemption small company accounts made up to 24 December 2013
17 Jan 2014 AR01 Annual return made up to 20 December 2013 no member list
19 Jul 2013 AA Total exemption small company accounts made up to 24 December 2012
11 Feb 2013 AR01 Annual return made up to 20 December 2012 no member list
09 Oct 2012 AA Total exemption small company accounts made up to 24 December 2011
09 Jul 2012 AP01 Appointment of Kenneth Eric Marshall as a director
12 Apr 2012 TM01 Termination of appointment of Betty Hawes as a director
31 Jan 2012 AR01 Annual return made up to 20 December 2011 no member list
20 Jul 2011 AA Total exemption small company accounts made up to 24 December 2010
03 Jun 2011 AD01 Registered office address changed from 15 High Street West Mersea Colchester Essex CO5 8QA on 3 June 2011
07 Apr 2011 AP01 Appointment of Margaret Elizabeth Ryan as a director
07 Apr 2011 AP03 Appointment of Margaret Elizabeth Ryan as a secretary