QUAVERLINE 3 PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
26/01/2226 January 2022 | Satisfaction of charge 1 in full |
26/01/2226 January 2022 | Satisfaction of charge 2 in full |
25/01/2225 January 2022 | |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Statement of capital on 2022-01-25 |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EMBLETON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2017 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
10/01/1810 January 2018 | PREVEXT FROM 30/03/2017 TO 30/06/2017 |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | 05/03/17 STATEMENT OF CAPITAL GBP 400001 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | VARYING SHARE RIGHTS AND NAMES |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
19/03/1519 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ROY EDWARD GEORGE SCRIVENER / 05/03/2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GEORGE SCRIVENER / 05/03/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT |
03/04/123 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH EMBLETON / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GEORGE SCRIVENER / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/04/091 April 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB |
18/03/0818 March 2008 | DIRECTOR AND SECRETARY APPOINTED ROY EDWARD GEORGE SCRIVENER |
17/03/0817 March 2008 | DIRECTOR APPOINTED CHRISTINE ELIZABETH EMBLETON |
17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
17/03/0817 March 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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