QB MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

04/03/244 March 2024 Declaration of solvency

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-02

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

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

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MATTHEW JAMES LIGHT

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 PREVSHO FROM 08/08/2015 TO 31/03/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 8 August 2014

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 PREVSHO FROM 31/12/2014 TO 08/08/2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY RUTH CONISBEE

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH CONISBEE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CONISBEE

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064391170001

View Document

02/12/132 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064391170001

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NC INC ALREADY ADJUSTED 28/11/07

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 S369(4) SHT NOTICE MEET 28/11/07

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document


More Company Information