Advanced company searchLink opens in new window

QDOS PROPERTIES LIMITED

Company number 08142548

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)
02 Jan 2019 AP01 Appointment of Mr Allan Singh as a director on 21 December 2018
18 Dec 2018 SH20 Statement by Directors
18 Dec 2018 SH19 Statement of capital on 18 December 2018
  • GBP 413,300
18 Dec 2018 CAP-SS Solvency Statement dated 17/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
17 Jul 2018 PSC04 Change of details for Mr Richard James Spencer as a person with significant control on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Richard James Spencer on 17 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
31 Jul 2017 PSC01 Notification of Richard James Spencer as a person with significant control on 6 April 2016
31 Jul 2017 PSC07 Cessation of Andrew Sawford as a person with significant control on 13 July 2016
24 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Nov 2015 AD01 Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 11 November 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 488,300
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 488,300
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 Aug 2013 CH01 Director's details changed for Mr Andrew Sawford on 1 July 2013
02 May 2013 AD01 Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 2 May 2013
18 Jan 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013