QUESTLAND 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 |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2025-03-31 |
14/07/2514 July 2025 New | Change of share class name or designation |
14/07/2514 July 2025 New | Particulars of variation of rights attached to shares |
14/07/2514 July 2025 New | Change of share class name or designation |
14/07/2514 July 2025 New | Change of share class name or designation |
14/07/2514 July 2025 New | Particulars of variation of rights attached to shares |
11/07/2511 July 2025 New | Particulars of variation of rights attached to shares |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-12 with updates |
21/03/2521 March 2025 | Notification of Julie Keary as a person with significant control on 2024-04-01 |
21/03/2521 March 2025 | Withdrawal of a person with significant control statement on 2025-03-21 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
01/08/241 August 2024 | Termination of appointment of William James Keary as a director on 2024-07-01 |
01/08/241 August 2024 | Termination of appointment of Natalie Louise Keary as a director on 2024-07-01 |
01/08/241 August 2024 | Termination of appointment of Chelsea Elizabeth Keary as a director on 2024-07-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Satisfaction of charge 3 in full |
31/05/2331 May 2023 | Satisfaction of charge 4 in full |
31/05/2331 May 2023 | Satisfaction of charge 7 in full |
31/05/2331 May 2023 | Satisfaction of charge 6 in full |
31/05/2331 May 2023 | Satisfaction of charge 1 in full |
22/05/2322 May 2023 | Registration of charge 043677640009, created on 2023-05-19 |
22/05/2322 May 2023 | Registration of charge 043677640008, created on 2023-05-19 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/08/1820 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA ELIZABETH KEARY / 11/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/04/163 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
04/01/164 January 2016 | 03/01/16 STATEMENT OF CAPITAL GBP 700 |
04/01/164 January 2016 | 03/01/16 STATEMENT OF CAPITAL GBP 300 |
04/01/164 January 2016 | 03/01/16 STATEMENT OF CAPITAL GBP 500 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD WILLIAM KEARY / 30/12/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEA ELIZABETH KEARY / 30/12/2015 |
30/12/1530 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE KEARY / 30/12/2015 |
30/12/1530 December 2015 | REGISTERED OFFICE CHANGED ON 30/12/2015 FROM BIRCH HEY 10 OGDEN ROAD BRAMHALL STOCKPORT SK7 1HJ |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE KEARY / 30/12/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE KEARY / 30/12/2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEARY / 30/12/2015 |
27/04/1527 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/03/158 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR APPOINTED MISS NATALIE LOUISE KEARY |
12/02/1512 February 2015 | DIRECTOR APPOINTED MISS CHELSEA ELIZABETH KEARY |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR WILLIAM KEARY |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
21/10/1121 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
29/03/1129 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
20/09/1020 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/03/1016 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/09/0812 September 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
05/08/085 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
09/05/089 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0419 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/12/0313 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0313 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0317 April 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/022 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | 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