QUAPERLAKE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/12/2214 December 2022 Cessation of Sandra Pentelow as a person with significant control on 2022-12-06

View Document

14/12/2214 December 2022 Notification of Andrew Pennock as a person with significant control on 2022-12-06

View Document

14/12/2214 December 2022 Cessation of Clare Laverick as a person with significant control on 2022-12-06

View Document

14/12/2214 December 2022 Termination of appointment of Clare Laverick as a director on 2022-12-06

View Document

14/12/2214 December 2022 Termination of appointment of Michaela Theresa Mckechnie as a director on 2022-12-06

View Document

14/12/2214 December 2022 Cessation of Michaela Theresa Mckechnie as a person with significant control on 2022-12-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

15/02/2215 February 2022 Appointment of Ms Nicola Clare Checketts as a director on 2022-02-14

View Document

04/02/224 February 2022 Cessation of Michelle Lesley Culshaw as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Cessation of Robert Martin Hoddinott as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Termination of appointment of Robert Martin Hoddinott as a director on 2022-02-03

View Document

06/10/216 October 2021 Termination of appointment of Paul Derek Adie as a director on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Michelle Lesley Culshaw as a director on 2021-06-28

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PAUL DEREK ADIE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES HARSTON PENNOCK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA PENTELOW

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD COMSTIVE

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5 TRENT COURT TRENT SHERBORNE DORSET DT9 4SL

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 30/04/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS MICHAELA THERESA MCKECHNIE

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MISS MICHELLE LESLEY CULSHAW

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BONNER

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 30/04/15 NO MEMBER LIST

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/07/1415 July 2014 30/04/14 NO MEMBER LIST

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MR RICHARD WILLIAM TAYLOR COMSTIVE

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 6 GAY STREET BATH AVON BA1 2PH

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY EASTAFF

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 30/04/13 NO MEMBER LIST

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 01/01/2013

View Document

01/11/121 November 2012 DIRECTOR APPOINTED ROBERT MARTIN HODDINOTT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/08/128 August 2012 DIRECTOR APPOINTED MARK BONNER

View Document

08/08/128 August 2012 DIRECTOR APPOINTED SANDRA PENTELOW

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MICHAEL ARTHUR WAND

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MS SALLY EASTAFF

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH COX

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE COX / 01/04/2012

View Document

17/05/1217 May 2012 30/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CLARE LAVERICK

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1111 May 2011 30/04/11 NO MEMBER LIST

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE COX / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARTHUR / 01/10/2009

View Document

10/05/1010 May 2010 30/04/10 NO MEMBER LIST

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED ROBERT GEORGE ARTHUR

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VEZEY

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE HAMILTON

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE HAMILTON / 01/03/2008

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

12/06/0512 June 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 30/04/04

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0318 May 2003 ANNUAL RETURN MADE UP TO 30/04/03

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 30/04/01

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 12 MARKET PLACE FROME SOMERSET BA11 1AB

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 30/04/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 ANNUAL RETURN MADE UP TO 30/04/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: 6 SYLVAN GARDENS SURBITON SURREY KT6 6PP

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 30/04/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 ANNUAL RETURN MADE UP TO 03/05/96

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/05/9516 May 1995 ANNUAL RETURN MADE UP TO 03/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/05/949 May 1994 ANNUAL RETURN MADE UP TO 03/05/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 ANNUAL RETURN MADE UP TO 28/04/93

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 REGISTERED OFFICE CHANGED ON 21/08/93 FROM: 1 PRESCOT ST LONDON E1 8AY

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 03/05/92

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 ANNUAL RETURN MADE UP TO 03/05/90

View Document

04/01/924 January 1992 ANNUAL RETURN MADE UP TO 03/05/91

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/09/918 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 SECRETARY RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 18 THE CAUSEWAY BISHOPS STORTFORD HERTFORDSHIRE

View Document

06/06/896 June 1989 ADOPT MEM AND ARTS 030589

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 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