QUESTEEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

26/10/2326 October 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE MAURICE BELTJENS

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER BUCK

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/03/1920 March 2019 CESSATION OF XAVIER BUCK AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

08/05/168 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/15

View Document

07/04/167 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR XAVIER BUCK

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

26/05/1526 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/05/1526 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 26/05/2015

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

28/11/1428 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GREDEN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GREDEN

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREDEN / 28/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GREDEN / 28/02/2014

View Document

05/03/145 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 28/02/2014

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED ROGER GREDEN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR CITY DIRECTORS LIMITED

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOOBASCHAND SEEBALUCK

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ROGER GREDEN

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR CITY DIRECTORS LIMITED

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED SOOBASCHAND SEEBALUCK

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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