QUICK AND SIMPLE PROPERTIES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/11/2422 November 2024 Change of details for Parrett Q&S Holdings Ltd as a person with significant control on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Benedict Phillip Nicholls on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Peregrine Jonathan Nicholls on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Benedict Phillip Nicholls on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mrs Angela Joan Nicholls on 2024-11-15

View Document

22/11/2422 November 2024 Director's details changed for Mr Adam Graham Lawrence on 2024-11-15

View Document

20/11/2420 November 2024 Registered office address changed from St Edith's Stanton St Quintin Wiltshire SN14 6AB United Kingdom to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 2024-11-20

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

21/02/2421 February 2024 Cessation of Kpa Family Holdings Ltd as a person with significant control on 2023-04-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Adam Graham Lawrence as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Notification of Parrett Q&S Holdings Ltd as a person with significant control on 2023-04-25

View Document

28/02/2328 February 2023 Cessation of Peregrine Jonathan Nicholls as a person with significant control on 2022-05-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

27/02/2327 February 2023 Notification of Adam Graham Lawrence as a person with significant control on 2022-04-23

View Document

27/02/2327 February 2023 Notification of Kpa Family Holdings Ltd as a person with significant control on 2022-04-22

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Appointment of Mrs Angela Joan Nicholls as a director on 2022-04-28

View Document

06/05/226 May 2022 Appointment of Mr Benedict Phillip Nicholls as a director on 2022-04-28

View Document

03/05/223 May 2022 Appointment of Mr Adam Graham Lawrence as a director on 2022-04-28

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PEREGINE JONATHAN NICHOLLS / 22/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR PEREGINE JONATHAN NICHOLLS / 22/02/2021

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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