QQ1 RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/05/2512 May 2025

View Document

24/04/2524 April 2025 Secretary's details changed for Strangeford Management Limited on 2025-04-04

View Document

24/04/2524 April 2025 Appointment of Strangeford Management Limited as a secretary on 2025-04-04

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-05-16 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of John Angus Currie as a director on 2024-11-11

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 23/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 23/05/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEORGE EVANS / 10/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 23/05/13 NO MEMBER LIST

View Document

03/07/133 July 2013 DIRECTOR APPOINTED GENNA ANNA MARIA MARCANTONIO

View Document

03/07/133 July 2013 DIRECTOR APPOINTED PAUL SKRGATIC

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR LUKE GEORGE EVANS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MISS NIA MELERI DAVIES

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR JOHN ANGUS CURRIE

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
FLAT 1 15 ACER ROAD
LONDON
E8 3GX
UNITED KINGDOM

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
UNITED HOUSE
GOLDSEL ROAD
SWANLEY
BR8 8EX

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 ARTICLES OF ASSOCIATION

View Document

05/12/125 December 2012 ALTER ARTICLES 26/11/2012

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 23/05/12 NO MEMBER LIST

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 23/05/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 ARTICLES OF ASSOCIATION

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/09/106 September 2010 COMPANY NAME CHANGED QUEENSBRIDGE QUARTER RESIDENTS PROPERTY MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/09/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 23/05/10 NO MEMBER LIST

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

23/05/0723 May 2007 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