QQ2 RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

04/04/254 April 2025 Appointment of Strangford Management Limited as a secretary on 2025-04-04

View Document

21/01/2521 January 2025 Director's details changed for Mr Jackson Isaac Gabbard on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-08-16 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

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

12/09/2312 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Jackson Isaac Gabbard as a director on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Sebastian Michael Jenkins as a director on 2023-09-11

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

21/09/2221 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Termination of appointment of Epmg Legal Limited as a secretary on 2021-07-13

View Document

15/07/2115 July 2021 Director's details changed for Mr Sebastian Michael Jenkins on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 46 Broad Street London London EC2M 1JH on 2021-07-15

View Document

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

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON SAVORY

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JACKSON ISAAC GABBARD

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN LOW

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O C/O LONDON RESIDENTIAL MANAGEMENT LTD 9A MACKLIN STREET LONDON WC2B 5NE

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SPALTON

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED SHARON PAULETTE SAVORY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHULA GRANVILLE

View Document

23/09/1523 September 2015 16/08/15 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

22/09/1422 September 2014 16/08/14 NO MEMBER LIST

View Document

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

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 16/08/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 SECRETARY APPOINTED ANDREW SPALTON

View Document

04/07/134 July 2013 DIRECTOR APPOINTED SHULA GRANVILLE

View Document

03/07/133 July 2013 DIRECTOR APPOINTED THE LORD LOW OF DALSTON COLIN MACKENZIE LOW

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 11 50 HOLLY STREET LONDON E8 3HS UNITED KINGDOM

View Document

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

View Document

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

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY

View Document

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

View Document

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

View Accounts

04/12/124 December 2012 ADOPT ARTICLES 20/11/2012

View Document

17/08/1217 August 2012 16/08/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 08/03/2012

View Document

18/08/1118 August 2011 16/08/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 18/08/2011

View Document

06/09/106 September 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information