QUEST PROPERTIES (KENT) LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LAIDLAW COOK / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL COOK / 25/11/2009

View Document

11/06/0911 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED QUEST ROOFING LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 13/06/00

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 89 JOYDENS WOOD ROAD BEXLEY KENT DA5 2HZ

View Document

29/01/9229 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 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