- Company Overview for QUATERNION PROPERTIES LIMITED (10560175)
- Filing history for QUATERNION PROPERTIES LIMITED (10560175)
- People for QUATERNION PROPERTIES LIMITED (10560175)
- Charges for QUATERNION PROPERTIES LIMITED (10560175)
- More for QUATERNION PROPERTIES LIMITED (10560175)
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) |
---|---|---|---|
13 Nov 2024 | MR04 | Satisfaction of charge 105601750001 in full | |
13 Nov 2024 | MR04 | Satisfaction of charge 105601750002 in full | |
13 Nov 2024 | MR04 | Satisfaction of charge 105601750003 in full | |
13 Nov 2024 | MR04 | Satisfaction of charge 105601750004 in full | |
29 Oct 2024 | CH01 | Director's details changed for Mr Amardip Singh Bhullar on 28 October 2024 | |
28 Oct 2024 | PSC01 | Notification of Amardip Singh Bhullar as a person with significant control on 28 October 2024 | |
28 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 28 October 2024 | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
03 Jun 2022 | TM01 | Termination of appointment of Karanbir Singh Bhullar as a director on 1 June 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Cubic Business Centre, 533, Stanningley Road Leeds LS13 4EN United Kingdom to Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton BD19 4TE on 16 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
12 Aug 2019 | MR01 | Registration of charge 105601750002, created on 9 August 2019 | |
12 Aug 2019 | MR01 | Registration of charge 105601750001, created on 9 August 2019 | |
12 Aug 2019 | MR01 | Registration of charge 105601750003, created on 9 August 2019 |