QCL DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

11/06/2111 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 CURREXT FROM 31/07/2020 TO 31/01/2021

View Document

29/08/2029 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091458650005

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

06/04/206 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091458650004

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091458650003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN THEXTON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JORGEN JOHANNESSEN

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MCDOWELL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN THEXTON / 01/12/2016

View Document

27/06/1727 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091458650002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091458650001

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLY LOUW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM LANCASTER BREWERY LANCASTER LEISURE PARK WYRESDALE ROAD LANCASTER LANCASHIRE LA1 3LA UNITED KINGDOM

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY BEVERLY LOUW

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JORGEN JOHANNESSEN / 22/04/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS LA13 0SG UNITED KINGDOM

View Document

11/05/1511 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 99

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CARL JORGEN JOHANNESSEN

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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