- Company Overview for Q.M. PROPERTIES LIMITED (02455645)
- Filing history for Q.M. PROPERTIES LIMITED (02455645)
- People for Q.M. PROPERTIES LIMITED (02455645)
- More for Q.M. PROPERTIES LIMITED (02455645)
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 |