Q.S. LAND LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Leslie Goldbart on 2023-10-06

View Document

22/05/2422 May 2024 Change of details for Mr Leslie Goldbart as a person with significant control on 2023-10-06

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/03/198 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MARK DOMINIC GOLDBART

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

13/12/1713 December 2017 SECRETARY APPOINTED MRS JULIE ELIZABETH MCLAREN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID METCALFE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

05/03/125 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/04/1114 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GOLDBART / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

13/03/0713 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0713 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0713 March 2007 FINANCIAL ASSISTANCE 25/01/07

View Document

13/03/0713 March 2007 BOARD MEMORANDUM

View Document

13/03/0713 March 2007 FINANCIAL ASSISTANCE 25/01/07

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: C/O CAVENDISH & CO 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

06/06/016 June 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 ADOPTARTICLES10/03/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 49 BREWER STREET LONDON W1R 3FD

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ALTER MEM AND ARTS 23/06/99

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED BELLDRIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information