- Company Overview for QUESTLAND PROPERTIES LIMITED (04367764)
- Filing history for QUESTLAND PROPERTIES LIMITED (04367764)
- People for QUESTLAND PROPERTIES LIMITED (04367764)
- Charges for QUESTLAND PROPERTIES LIMITED (04367764)
- More for QUESTLAND PROPERTIES LIMITED (04367764)
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) |
---|---|---|---|
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
03 Apr 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 January 2016
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 January 2016
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 January 2016
|
|
30 Dec 2015 | CH01 | Director's details changed for Mr Gerard William Keary on 30 December 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from Birch Hey 10 Ogden Road Bramhall Stockport SK7 1HJ to 10 Ogden Road Bramhall Stockport Cheshire SK7 1HJ on 30 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Miss Natalie Louise Keary on 30 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr William Keary on 30 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mrs Julie Anne Keary on 30 December 2015 | |
30 Dec 2015 | CH03 | Secretary's details changed for Mrs Julie Anne Keary on 30 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Miss Chelsea Elizabeth Keary on 30 December 2015 | |
27 Apr 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
12 Feb 2015 | AP01 | Appointment of Miss Natalie Louise Keary as a director on 1 January 2015 | |
12 Feb 2015 | AP01 | Appointment of Miss Chelsea Elizabeth Keary as a director on 1 January 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr William Keary as a director on 1 January 2015 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |