QUESTEEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-29 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-02-28 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
26/10/2326 October 2023 | Amended total exemption full accounts made up to 2022-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE MAURICE BELTJENS |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER BUCK |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
20/03/1920 March 2019 | CESSATION OF XAVIER BUCK AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
08/05/168 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/15 |
07/04/167 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 27 February 2015 |
19/08/1519 August 2015 | DIRECTOR APPOINTED MR XAVIER BUCK |
18/08/1518 August 2015 | FIRST GAZETTE |
26/05/1526 May 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
26/05/1526 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 26/05/2015 |
26/05/1526 May 2015 | FIRST GAZETTE |
27/02/1527 February 2015 | Annual accounts for year ending 27 Feb 2015 |
28/11/1428 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER GREDEN |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER GREDEN |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREDEN / 28/02/2014 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREDEN / 28/02/2014 |
05/03/145 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 28/02/2014 |
27/02/1427 February 2014 | Annual accounts for year ending 27 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR APPOINTED ROGER GREDEN |
08/10/098 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK |
08/10/098 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CITY DIRECTORS LIMITED |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK |
06/10/096 October 2009 | DIRECTOR APPOINTED ROGER GREDEN |
06/10/096 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CITY DIRECTORS LIMITED |
23/04/0923 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
02/03/092 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DIRECTOR APPOINTED SOOBASCHAND SEEBALUCK |
29/02/0829 February 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