QQ4 RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Termination of appointment of Barry Thomas as a director on 2024-08-27

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Moira Smith as a director on 2024-08-27

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Appointment of Mr Benjamin James Clifford as a director on 2022-09-07

View Document

17/02/2217 February 2022 Registered office address changed from Chiltern House 72 - 74 King Edward Street Macclesfield SK10 1AT England to 266 Kingsland Road London E8 4DG on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Premier Estates Limited as a secretary on 2022-02-17

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN JOSE SILVERIA OCAMPO / 21/09/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JUAN JOSE SILVERIA OCAMPO

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MISS CLAUDIA LUCHETTI

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

03/01/173 January 2017 CORPORATE SECRETARY APPOINTED PREMIER ESTATES LIMITED

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O C/O LONDON RESIDENTIAL MANAGEMENT LTD 9A MACKLIN STREET LONDON WC2B 5NE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

12/10/1512 October 2015 16/08/15 NO MEMBER LIST

View Document

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

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

03/07/133 July 2013 DIRECTOR APPOINTED BARRY THOMAS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MOIRA SMITH

View Document

03/07/133 July 2013 DIRECTOR APPOINTED BARBARA KERRY DAVIDSON

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR HAYDN GOTT

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM FLAT 1 16 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 KENT BR8 8EX UNITED KINGDOM

View Document

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

View Document

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

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

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

View Document

20/08/1220 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 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 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 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012

View Document

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

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

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


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