Advanced company searchLink opens in new window

QHP LIMITED

Company number 06656360

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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