GQ PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Confirmation statement made on 2023-02-21 with no updates |
11/01/2311 January 2023 | Director's details changed for Mr Paul Wilson on 2023-01-11 |
11/01/2311 January 2023 | Termination of appointment of Rupert James Gerald Bevan as a director on 2023-01-04 |
04/01/234 January 2023 | Cessation of Rupert James Gerald Bevan as a person with significant control on 2022-12-08 |
21/10/2221 October 2022 | Termination of appointment of Lisa-Jane Thomas as a director on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES United Kingdom to Osprey House New Mill Road Orpington BR5 3QJ on 2022-10-21 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Cessation of Edward Charles Roger Bowen as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Termination of appointment of Edward Charles Roger Bowen as a director on 2021-11-11 |
23/09/2123 September 2021 | Registered office address changed from The Old Barn Off Wood Street Swanley Kent BR8 7PA to 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES on 2021-09-23 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
16/02/1716 February 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LISA-JANE THOMAS / 01/08/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
03/12/133 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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