QUESTLAND 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
03/09/253 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

14/07/2514 July 2025 NewParticulars of variation of rights attached to shares

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

14/07/2514 July 2025 NewChange of share class name or designation

View Document

14/07/2514 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 NewParticulars of variation of rights attached to shares

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

21/03/2521 March 2025 Notification of Julie Keary as a person with significant control on 2024-04-01

View Document

21/03/2521 March 2025 Withdrawal of a person with significant control statement on 2025-03-21

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of William James Keary as a director on 2024-07-01

View Document

01/08/241 August 2024 Termination of appointment of Natalie Louise Keary as a director on 2024-07-01

View Document

01/08/241 August 2024 Termination of appointment of Chelsea Elizabeth Keary as a director on 2024-07-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Satisfaction of charge 3 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 4 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 7 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 6 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 1 in full

View Document

22/05/2322 May 2023 Registration of charge 043677640009, created on 2023-05-19

View Document

22/05/2322 May 2023 Registration of charge 043677640008, created on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA ELIZABETH KEARY / 11/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/04/163 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 03/01/16 STATEMENT OF CAPITAL GBP 700

View Document

04/01/164 January 2016 03/01/16 STATEMENT OF CAPITAL GBP 300

View Document

04/01/164 January 2016 03/01/16 STATEMENT OF CAPITAL GBP 500

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM KEARY / 30/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA ELIZABETH KEARY / 30/12/2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE KEARY / 30/12/2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM BIRCH HEY 10 OGDEN ROAD BRAMHALL STOCKPORT SK7 1HJ

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE KEARY / 30/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE KEARY / 30/12/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEARY / 30/12/2015

View Document

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MISS NATALIE LOUISE KEARY

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MISS CHELSEA ELIZABETH KEARY

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR WILLIAM KEARY

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 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