THE Q BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr David Ralph Cohen as a secretary on 2025-06-16

View Document

18/02/2518 February 2025 Appointment of Manage My Block Limited as a secretary on 2025-02-05

View Document

18/02/2518 February 2025 Termination of appointment of Lorraine Babic as a secretary on 2025-02-05

View Document

16/12/2416 December 2024 Register(s) moved to registered office address 182a Manford Way Chigwell IG7 4DG

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MS LORRAINE BABIC

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O MLM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE MAGAR LIMITED

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR DEREK ROGER BROWN

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ULIMMEH-HANNIBAL EZEKIEL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MARK ANDREW GLAISTER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MS ANN GRIFFIN

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MISS MONAMI BOSE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR DANIELE FALANGONE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE MAGAR LIMITED / 17/09/2015

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM C/O MLM SURVEYORS 2-F MELVILLE HOUSE 8-12 WOODHOUSE ROAD LONDON N12 0RG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SAIL ADDRESS CHANGED FROM: 136 BAKER STREET LONDON W1U 6DU ENGLAND

View Document

25/06/1325 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/06/1314 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 SAIL ADDRESS CREATED

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL JACOBS

View Document

17/02/1117 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK / 05/12/2009

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED

View Document

14/01/1014 January 2010 TERMINATE SEC APPOINTMENT

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD KEITH PEARLMAN LOGGED FORM

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD PEARLMAN

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: HARBEN PARADE FINCHLEY ROAD SWISS COTTAGE LONDON NW3 6LH

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 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