QUATTRO PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from 25 Stanningley Road Leeds West Yorkshire LS12 3AS United Kingdom to 7 Tileyard North Wakefield WF1 5FY on 2024-04-18

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Register inspection address has been changed from 8 Weavers Park Copmanthorpe York YO23 3XA England to Tattersall House East Parade Harrogate HG1 5LT

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Register(s) moved to registered office address 25 Stanningley Road Leeds West Yorkshire LS12 3AS

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/10/1616 October 2016 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

16/10/1616 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

18/07/1618 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE GRUNSHAW

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 11/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE GRUNSHAW / 11/06/2016

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM 25 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 3AS

View Document

05/11/155 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 13/04/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE GRUNSHAW / 16/05/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 15/05/2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 25 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 1AS UNITED KINGDOM

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 03/05/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 03/05/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM THE MILL @ SCOTT HALL 44 POTTERNEWTON MOUNT LEEDS WEST YORKSHIRE LS7 2DR

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 22/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 22/04/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE CARPENTER / 05/09/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 151A OTLEY OLD ROAD COOKRIDGE LEEDS WEST YORKSHIRE LS16 6HN ENGLAND

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 05/09/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFFER PAUL CARPENTER / 21/03/2012

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ATTILA BORUZS

View Document

02/11/102 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

12/10/1012 October 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