- Company Overview for QHP LIMITED (06656360)
- Filing history for QHP LIMITED (06656360)
- People for QHP LIMITED (06656360)
- Charges for QHP LIMITED (06656360)
- More for QHP LIMITED (06656360)
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) |
---|---|---|---|
10 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
18 Jan 2011 | CH04 | Secretary's details changed for George Davies Nominees Limited on 25 July 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Adrian Alan Burr on 1 July 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from Higher Wormald Back of the Heights Road Rishworth Sowerby Bridge West Yorkshire HX6 4RF on 18 January 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
10 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2008 | 288a | Director and secretary appointed katy manship | |
27 Aug 2008 | 288a | Director appointed gary dunks | |
27 Aug 2008 | 288b | Appointment terminate, director and secretary katie manship logged form | |
27 Aug 2008 | 288b | Appointment terminate, director gary dunks logged form | |
26 Aug 2008 | 288a | Secretary appointed george davies nominees LIMITED |