HQ ESTATES LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/07/233 July 2023 Registered office address changed from 141 High Street Gorleston Great Yarmouth NR31 6RB England to 49a Yarmouth Road Caister-on-Sea Great Yarmouth NR30 5BT on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 49a Yarmouth Road Caister-on-Sea Great Yarmouth NR30 5BT England to 49a High Street Caister-on-Sea Great Yarmouth NR30 5EL on 2023-07-03

View Document

24/01/2324 January 2023 Termination of appointment of Danielle Quin as a director on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Danielle Quin as a person with significant control on 2023-01-24

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES QUIN

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JAMES QUIN

View Document

15/06/2015 June 2020 CESSATION OF JAMIE QUIN AS A PSC

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE QUIN

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE QUIN

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

07/05/207 May 2020 04/03/20 STATEMENT OF CAPITAL GBP 10

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS DANIELLE QUIN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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