QAM BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-04

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/12/2215 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

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of International Registrars Limited as a secretary on 2021-11-30

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 08/02/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HANSLIP / 05/12/2017

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR TIMOTHY HANSLIP

View Document

19/10/1719 October 2017 PREVEXT FROM 24/02/2017 TO 31/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1619 May 2016 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

26/04/1626 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

23/11/1523 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

17/02/1517 February 2015 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O INTERNATIONAL REGISTRARS LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SCOTT WRIGHT / 16/02/2015

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM FLAT 9 QUEEN ALEXANDRA MANSIONS GRAPE STREET LONDON WC2H 8DX ENGLAND

View Document

25/11/1425 November 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR GLENN SCOTT WRIGHT

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O WAHEED ALLI / RUTH WEBB ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAHEED ALLI

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 19/09/2013

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O WAHEED ALLI / DAVID COLE ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN UNITED KINGDOM

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY WAHEED ALLI

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O WAHEED ALLI 4TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

23/02/1123 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 ALTER MEMORANDUM 24/05/2010

View Document

24/06/1024 June 2010 ALTER ARTICLES 24/05/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BLOXHAM

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED LORD WAHEED ALLI

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD WAHEED ALLI / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLOXHAM / 01/10/2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE THURLEY

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 4TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 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