- Company Overview for QED ESTATES LIMITED (08193682)
- Filing history for QED ESTATES LIMITED (08193682)
- People for QED ESTATES LIMITED (08193682)
- Charges for QED ESTATES LIMITED (08193682)
- More for QED ESTATES LIMITED (08193682)
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
|
|
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 |