Q ESTATES & DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

27/02/2527 February 2025 Resolutions

View Document

26/02/2526 February 2025 Statement of company's objects

View Document

25/02/2525 February 2025 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Satisfaction of charge 032519430011 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 032519430010 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 032519430009 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 032519430013 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 032519430012 in full

View Document

03/05/243 May 2024 Registration of charge 032519430014, created on 2024-04-30

View Document

03/05/243 May 2024 Registration of charge 032519430015, created on 2024-04-30

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Registration of charge 032519430010, created on 2021-10-08

View Document

11/10/2111 October 2021 Registration of charge 032519430009, created on 2021-10-08

View Document

11/10/2111 October 2021 Registration of charge 032519430012, created on 2021-10-08

View Document

11/10/2111 October 2021 Registration of charge 032519430013, created on 2021-10-08

View Document

11/10/2111 October 2021 Registration of charge 032519430011, created on 2021-10-08

View Document

30/07/2130 July 2021 Satisfaction of charge 3 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 4 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 5 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 6 in full

View Document

13/07/2113 July 2021 Appointment of Mrs Tracey Quiligotti as a director on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRUNO RICARDO QUILIGOTTI / 04/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / BRUNO RICARDO QUILIGOTTI / 01/01/2016

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO RICARDO QUILIGOTTI / 01/01/2016

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY QUILIGOTTI

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY QUILIGOTTI

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRUNO RICARDO QUILIGOTTI / 14/03/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS TRACEY QUILIGOTTI

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1A BROOKSIDE AVENUE POYNTON CHESHIRE SK12 1PN

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON QUILIGOTTI

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/12/1114 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO RICARDO QUILIGOTTI / 01/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED BOSCO PROPERTIES (UK) LTD CERTIFICATE ISSUED ON 31/03/05

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: BLUEBELL WOODS 4 WOODHOUSE FARM BARN ANSON ROAD POYNTON CHESHIRE SK12 1TD

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 3RD FLOOR ABBEY HOUSE ST PETERSGATE STOCKPORT CHESHIRE SK1 1DH

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 50 COVENT GARDEN STOCKPORT CHESHIRE SK1 3AX

View Document

22/04/0222 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 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