- Company Overview for QUALITY HOMES (NI) LIMITED (NI073667)
- Filing history for QUALITY HOMES (NI) LIMITED (NI073667)
- People for QUALITY HOMES (NI) LIMITED (NI073667)
- Charges for QUALITY HOMES (NI) LIMITED (NI073667)
- More for QUALITY HOMES (NI) LIMITED (NI073667)
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) |
---|---|---|---|
20 Dec 2024 | AA01 | Previous accounting period shortened from 22 March 2024 to 21 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
24 Jun 2024 | AA | Unaudited abridged accounts made up to 29 March 2023 | |
21 Mar 2024 | AA01 | Previous accounting period shortened from 23 March 2023 to 22 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 24 March 2023 to 23 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
18 May 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Mar 2023 | AA01 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Mar 2022 | MR01 | Registration of charge NI0736670013, created on 11 March 2022 | |
16 Mar 2022 | MR01 | Registration of charge NI0736670014, created on 11 March 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from 38 Castle Manor Kesh Enniskillen BT93 1RT Northern Ireland to 32 East Bridge St East Bridge Street Enniskillen BT74 7BT on 8 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
20 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 32 East Bridge Street Enniskillen BT74 7BT Northern Ireland to 38 Castle Manor Kesh Enniskillen BT93 1RT on 18 October 2019 | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 26 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 4 in full |