GQ PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-05-31 |
29/10/2429 October 2024 | Notification of Patrick Moran as a person with significant control on 2022-06-24 |
27/09/2427 September 2024 | Registration of charge 051247570009, created on 2024-09-24 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Registration of charge 051247570008, created on 2023-08-07 |
07/08/237 August 2023 | Satisfaction of charge 1 in full |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-18 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/12/2018 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 29/04/2020 |
09/10/199 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051247570006 |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051247570005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/10/1831 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM CHARLESTON HOUSE ALBURY HALL PARK ALBURY HERTFORDSHIRE SG11 2HY |
11/10/1711 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONAL JOHN GRIDLEY / 16/05/2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051247570004 |
12/06/1312 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051247570003 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/11/1216 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
23/05/1223 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/10/0711 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0721 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/11/0510 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0526 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | SECRETARY'S PARTICULARS CHANGED |
22/03/0522 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: OAKLANDS OUDLE LANE MUCH HADHAM HERTS SG10 6DQ |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company