- Company Overview for MQ PROPERTY CO LIMITED (11472994)
- Filing history for MQ PROPERTY CO LIMITED (11472994)
- People for MQ PROPERTY CO LIMITED (11472994)
- Charges for MQ PROPERTY CO LIMITED (11472994)
- More for MQ PROPERTY CO LIMITED (11472994)
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) |
---|---|---|---|
15 Jan 2025 | PSC07 | Cessation of Militibus Quanco Limited as a person with significant control on 30 December 2024 | |
15 Jan 2025 | PSC02 | Notification of Junction 6 Limited as a person with significant control on 30 December 2024 | |
14 Jan 2025 | MR01 | Registration of charge 114729940004, created on 30 December 2024 | |
14 Jan 2025 | MR01 | Registration of charge 114729940005, created on 30 December 2024 | |
01 Jan 2025 | AD01 | Registered office address changed from Offices 8&9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to Begbroke Manor Spring Hill Road Begbroke Kidlington OX5 1SH on 1 January 2025 | |
01 Jan 2025 | TM01 | Termination of appointment of Stuart David Maddison as a director on 30 December 2024 | |
01 Jan 2025 | AP01 | Appointment of Mr Christopher John Holland as a director on 30 December 2024 | |
17 Sep 2024 | MR04 | Satisfaction of charge 114729940001 in full | |
17 Sep 2024 | MR04 | Satisfaction of charge 114729940002 in full | |
17 Sep 2024 | MR01 | Registration of charge 114729940003, created on 6 September 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
27 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Apr 2023 | PSC02 | Notification of Militibus Quanco Limited as a person with significant control on 6 October 2022 | |
20 Apr 2023 | PSC07 | Cessation of Militibus Quanco Limited as a person with significant control on 6 October 2022 | |
09 Mar 2023 | AD01 | Registered office address changed from Sixways Stadium Warriors Way Hindlip Worcester Worcestershire WR3 8ZE to Offices 8&9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 9 March 2023 | |
02 Nov 2022 | AP01 | Appointment of Stuart David Maddison as a director on 6 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Colin Anthony Goldring as a director on 6 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Jason Whittingham as a director on 6 October 2022 | |
12 Sep 2022 | MR01 | Registration of charge 114729940002, created on 31 August 2022 | |
19 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
16 Aug 2022 | MR01 | Registration of charge 114729940001, created on 15 August 2022 | |
10 May 2022 | AA | Accounts for a small company made up to 31 July 2020 |