QUANTUM PROPERTY DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 3-5 MARISCHAL STREET PETERHEAD ABERDEENSHIRE AB42 1BS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2426780003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN ARTHUR / 05/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN ARTHUR / 05/02/2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: GLEBEFIELD HOUSE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTIC OF MORT/CHARGE *****

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/02/0311 February 2003 PARTIC OF MORT/CHARGE *****

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 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