QA MANSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Bryan Kyle Ratzlaff as a director on 2025-03-03

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-19

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-08-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/07/1913 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 1630

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 1620

View Document

28/07/1828 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FAIZA AHMAD / 08/09/2017

View Document

25/08/1725 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 1600

View Document

11/08/1711 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR NANDISH BHATT

View Document

04/12/154 December 2015 DIRECTOR APPOINTED DR ANDREW STEPHEN WALKER

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR SIMON RICHARD MITCHELL

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR SIMON HARRY BURTON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DODDS

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATHEW REA

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWARD FARTHING

View Document

11/08/1511 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 16/04/15 STATEMENT OF CAPITAL GBP 1590

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 1570

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

04/06/144 June 2014 30/04/14 STATEMENT OF CAPITAL GBP 1570.00

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS FAIZA AHMAD

View Document

04/11/134 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 1570.00

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/08/135 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 1550.00

View Document

13/03/1313 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 154000

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BOLD / 28/12/2010

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LT CDR RN CHARLES RODNEY STEWARD FARTHING / 28/12/2010

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE SUTHERLAND / 28/12/2010

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAMILTON FOX / 28/12/2010

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MATHEW LAWRENCE REA

View Document

15/12/1115 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 1500.00

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 07/02/11 STATEMENT OF CAPITAL GBP 1500

View Document

29/03/1129 March 2011 12/11/09 STATEMENT OF CAPITAL GBP 1500

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 30/10/09 STATEMENT OF CAPITAL GBP 1500

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORGAN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FINCH

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ROBIN BOLD

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED RICHARD JOHN DODDS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

30/09/0830 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANK LEWENT

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ALISON DE VILLIERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HORTON

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NC INC ALREADY ADJUSTED 31/12/85

View Document

24/01/0324 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 28 WELLESLEY RD CROYDON CR9 2BP

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

24/01/8624 January 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/86

View Document

31/10/8531 October 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information