Advanced company searchLink opens in new window

QWR PROPERTIES E01 LIMITED

Company number 11966550

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)
27 Dec 2024 AA Accounts for a small company made up to 31 December 2023
18 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
26 Apr 2024 AA Accounts for a small company made up to 31 December 2022
18 Sep 2023 MR04 Satisfaction of charge 119665500001 in full
18 Sep 2023 MR04 Satisfaction of charge 119665500002 in full
18 Sep 2023 MR04 Satisfaction of charge 119665500003 in full
18 Sep 2023 MR04 Satisfaction of charge 119665500004 in full
12 Sep 2023 MR01 Registration of charge 119665500005, created on 11 September 2023
11 Sep 2023 PSC02 Notification of Quintain Mercury Senior Borrower Limited as a person with significant control on 11 September 2023
11 Sep 2023 PSC07 Cessation of Wembley Park Investments Limited as a person with significant control on 11 September 2023
22 May 2023 AA Accounts for a small company made up to 31 December 2021
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
08 Feb 2023 PSC05 Change of details for Tipi Properties Limited as a person with significant control on 23 December 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 December 2020
13 May 2021 MR01 Registration of charge 119665500004, created on 7 May 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
24 Apr 2021 CH01 Director's details changed for Mr Philip Simon Slavin on 14 April 2021
16 Jan 2021 TM01 Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
18 Dec 2020 MR01 Registration of charge 119665500003, created on 17 December 2020
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
15 Feb 2020 AP01 Appointment of Mr Philip Simon Slavin as a director on 13 February 2020
13 Nov 2019 TM01 Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019
09 Jul 2019 MR01 Registration of charge 119665500002, created on 5 July 2019