QH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/11/2427 November 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

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Resolutions

View Document

12/10/2312 October 2023 Notification of Not2L8 Ltd as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Cessation of Richard David Mitchell as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Cessation of Alison Mitchell as a person with significant control on 2023-10-11

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Westcotts Chartered Accountants Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2023-07-27

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860005

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860004

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860007

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 100

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860001

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860002

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090138860006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MITCHELL / 02/05/2018

View Document

02/05/182 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MITCHELL / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID MITCHELL / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON MITCHELL / 02/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UPPER FLAT 7 ST FIMBARRUS ROAD FOWEY CORNWALL PL23 1JJ UNITED KINGDOM

View Document

28/04/1428 April 2014 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