Advanced company searchLink opens in new window

QED ESTATES LIMITED

Company number 08193682

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 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
19 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
24 Jul 2023 AD01 Registered office address changed from 1 Cedar Chase Findon Worthing BN14 0US England to 80 Manor Road Lancing BN15 0HD on 24 July 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
18 Jan 2023 CH01 Director's details changed for Mr Mark Alan Nicholson on 18 January 2023
18 Jan 2023 CH01 Director's details changed for Miss Megan Elizabeth Gilbert on 5 January 2023
17 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
23 Jan 2020 MR04 Satisfaction of charge 081936820001 in full
12 Sep 2019 AD01 Registered office address changed from Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH to 1 Cedar Chase Findon Worthing BN14 0US on 12 September 2019
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
25 Jan 2019 SH06 Cancellation of shares. Statement of capital on 11 December 2018
  • GBP 44
25 Jan 2019 SH03 Purchase of own shares.
10 Jan 2019 CH03 Secretary's details changed for Ross Andrew Gilbert on 1 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Ross Andrew Gilbert on 1 January 2019
10 Jan 2019 CH01 Director's details changed for Miss Megan Elizabeth Gilbert on 1 January 2019
10 Jan 2019 PSC02 Notification of Bedr0Ck Collective Limited as a person with significant control on 1 January 2019
10 Jan 2019 PSC07 Cessation of Christopher John Gilbert as a person with significant control on 11 December 2018