QUALITY PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

20/05/2320 May 2023 Voluntary strike-off action has been suspended

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/09/2128 September 2021 Second filing for the appointment of Mr Nigel Hulbert as a director

View Document

27/09/2127 September 2021 Termination of appointment of Rachael Frankland as a director on 2021-09-26

View Document

27/09/2127 September 2021 Appointment of Mr Nigel Frank Hulbert as a director on 2014-03-28

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

28/09/2028 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM SURGERY COTTAGE FOREST LANE CHIPPENHAM SN15 3QU ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MS RACHAEL FRANKLAND

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED QUALITY PROPERTY MAINTENANCE AND BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/19

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HULBERT

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL FRANK HULBERT / 30/05/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM SURGERY COTTAGE FOREST LANE CHIPPENHAM SN15 3PF ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK HULBERT / 30/05/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK HULBERT / 03/04/2019

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE STABLES NOTTON LACOCK CHIPPENHAM SN15 2NF ENGLAND

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL FRANK HULBERT / 10/12/2017

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK HULBERT / 10/12/2017

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 9 QUEENSBRIDGE PATTERDOWN CHIPPENHAM WILTSHIRE SN15 2NS

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANK HULBERT / 06/02/2017

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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