QUEST PROPERTY CONSTRUCTION LIMITED
Company Documents
| Date | Description | 
|---|---|
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended | 
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off | 
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 24/02/2224 February 2022 | Registered office address changed from 12 Dulwich Way Croxley Green Rickmansworth WD3 3PY to 14 Cheshire Drive Leavesden Watford WD25 7GP on 2022-02-24 | 
| 24/02/2224 February 2022 | Termination of appointment of James Richard White as a director on 2022-02-20 | 
| 01/12/211 December 2021 | Appointment of Mr Gary Ellis Simpson as a director on 2021-12-01 | 
| 01/12/211 December 2021 | Termination of appointment of Gary Ellis Simpson as a director on 2021-11-30 | 
| 26/10/2126 October 2021 | Appointment of Mr Gary Ellis Simpson as a director on 2021-10-26 | 
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-10 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) | 
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES | 
| 03/09/193 September 2019 | FIRST GAZETTE | 
| 05/07/195 July 2019 | DISS40 (DISS40(SOAD)) | 
| 04/07/194 July 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 04/06/194 June 2019 | FIRST GAZETTE | 
| 25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHITE | 
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) | 
| 06/09/166 September 2016 | FIRST GAZETTE | 
| 31/08/1631 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders | 
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 27/08/1527 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE | 
| 24/07/1524 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders | 
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 28/07/1428 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders | 
| 10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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