Advanced company searchLink opens in new window

QUASAR PROPERTY HOLDINGS LIMITED

Company number 05182029

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)
19 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
20 May 2024 AA Accounts for a small company made up to 31 August 2023
17 Aug 2023 AA01 Current accounting period extended from 31 July 2023 to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
12 Jan 2023 PSC02 Notification of Heltor Limited as a person with significant control on 9 January 2023
12 Jan 2023 AP03 Appointment of Mr Nicholas Mark Gratton as a secretary on 9 January 2023
12 Jan 2023 PSC07 Cessation of Michael Jackson as a person with significant control on 9 January 2023
12 Jan 2023 PSC07 Cessation of Benjamin Cartridge as a person with significant control on 9 January 2023
12 Jan 2023 AD01 Registered office address changed from Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to Heltor Limited Old Newton Road Heathfield Newton Abbot TQ12 6RW on 12 January 2023
12 Jan 2023 AP01 Appointment of Mr Richard Kingdon as a director on 9 January 2023
12 Jan 2023 AP01 Appointment of Mr Charles Paul Kingdon as a director on 9 January 2023
12 Jan 2023 TM01 Termination of appointment of Michael Jackson as a director on 9 January 2023
12 Jan 2023 TM01 Termination of appointment of Benjamin Cartridge as a director on 9 January 2023
12 Jan 2023 TM02 Termination of appointment of Marc Lawson as a secretary on 9 January 2023
08 Dec 2022 MR04 Satisfaction of charge 2 in full
08 Dec 2022 MR04 Satisfaction of charge 1 in full
27 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 16 July 2021
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
05 Nov 2021 CH01 Director's details changed for Michael Jackson on 5 November 2021
05 Nov 2021 CH01 Director's details changed for Michael Jackson on 5 November 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 7
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 7
21 Jul 2021 CS01 16/07/21 Statement of Capital gbp 7.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2022.