Advanced company searchLink opens in new window

QUESTOR PROPERTIES LTD

Company number 03489760

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)
21 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 503
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 502
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 501
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 500
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 499
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 498
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 497
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 496
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 495
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 494
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 493
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 491
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 492
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 489
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 490
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 488
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 487
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 486
09 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 485
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 484
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 483
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
06 Apr 2012 AD01 Registered office address changed from 50 Headley Drive Ilford Essex IG2 6LX United Kingdom on 6 April 2012