GQ PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Paul Wilson on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Rupert James Gerald Bevan as a director on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Rupert James Gerald Bevan as a person with significant control on 2022-12-08

View Document

21/10/2221 October 2022 Termination of appointment of Lisa-Jane Thomas as a director on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES United Kingdom to Osprey House New Mill Road Orpington BR5 3QJ on 2022-10-21

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Cessation of Edward Charles Roger Bowen as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Edward Charles Roger Bowen as a director on 2021-11-11

View Document

23/09/2123 September 2021 Registered office address changed from The Old Barn Off Wood Street Swanley Kent BR8 7PA to 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

16/02/1716 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA-JANE THOMAS / 01/08/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information