Q B PROPERTIES LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewAuditor's resignation

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from C/O C/O Bennett (Construction) Ltd 2nd Floor 49-51 Central Street London EC1V 8AB to 16-25 Bastwick Street Clerkenwell London EC1V 3PS on 2024-10-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/08/2328 August 2023 Termination of appointment of Michael Pigott as a director on 2023-08-28

View Document

28/08/2328 August 2023 Termination of appointment of Michael Pigott as a secretary on 2023-08-28

View Document

28/08/2328 August 2023 Appointment of Jim Bennett as a secretary on 2023-08-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mr Jim Bennett on 2021-10-12

View Document

15/06/2115 June 2021 Satisfaction of charge 054151380013 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 5 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 4 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 054151380014 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 1 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 7 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 3 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 054151380011 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 2 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 6 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 9 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 054151380012 in full

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054151380013

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054151380014

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054151380011

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054151380010

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054151380012

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BENNETT / 04/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/01/2017

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM PAUL ANTHONY HOUSE 724 HOLLOWAY ROAD LONDON N19 3JD

View Document

19/05/1119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM BENNETT / 04/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENNETT / 04/04/2010

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENNETT / 01/04/2008

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MR DANIEL BENNETT

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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