QUESLETT DEVELOPMENTS (WEST MIDS) LTD

Company Documents

DateDescription
11/02/2511 February 2025 Receiver's abstract of receipts and payments to 2025-01-14

View Document

01/02/251 February 2025 Registration of charge 128860290005, created on 2025-01-14

View Document

31/01/2531 January 2025 Notice of ceasing to act as receiver or manager

View Document

12/11/2412 November 2024 Appointment of receiver or manager

View Document

26/07/2426 July 2024 Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to C/O C/O Mavani Shah & Co 2nd Floor Amba House College Road Harrow HA1 1BA on 2024-07-26

View Document

29/06/2429 June 2024 Registration of charge 128860290003, created on 2024-06-14

View Document

29/06/2429 June 2024 Registration of charge 128860290004, created on 2024-06-14

View Document

06/10/236 October 2023 Termination of appointment of Manjit Singh as a director on 2023-09-13

View Document

05/10/235 October 2023 Registered office address changed from 43C Grosvenor Road London W7 1HR England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-10-05

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/235 October 2023 Cessation of Naib Singh Sidhu as a person with significant control on 2023-09-13

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/09/2326 September 2023 Termination of appointment of Naib Singh Sidhu as a director on 2023-09-13

View Document

26/09/2326 September 2023 Satisfaction of charge 128860290002 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 128860290001 in full

View Document

26/09/2326 September 2023 Notification of Wg Holdings Limited as a person with significant control on 2023-09-13

View Document

26/09/2326 September 2023 Cessation of Hardeep Singh as a person with significant control on 2023-09-13

View Document

26/09/2326 September 2023 Cessation of Manjit Singh as a person with significant control on 2023-09-13

View Document

20/04/2320 April 2023 Registered office address changed from Niphon Works 43 Lower Villiers Street Wolverhampton West Mids WV2 4NN England to 43C Grosvenor Road London W7 1HR on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

08/02/238 February 2023 Termination of appointment of Hardeep Singh as a director on 2023-02-08

View Document

23/12/2223 December 2022 Appointment of Mr Sandeep Mangat as a director on 2022-12-12

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts


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