Q ANNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

01/08/181 August 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE JULIE DESMET

View Document

05/07/185 July 2018 CESSATION OF BERNADETTE CUNNINGHAM AS A PSC

View Document

05/07/185 July 2018 CESSATION OF PETER CUNNINGHAM AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WILLINGHAM

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CUNNINGHAM

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 29 HARBOUR EXCHANGE SQUARE HARBOUR EXCHANGE SQUARE LONDON E14 9GE UNITED KINGDOM

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MS ANNE JULIE DESMET

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ROY WILLINGHAM

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM

View Document

08/02/188 February 2018 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