QUEST PROPERTIES (UK) LLP

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the limited liability partnership off the register

View Document

20/10/2120 October 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON RICHARD HENRY / 30/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3385620009

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/159 July 2015 ANNUAL RETURN MADE UP TO 08/07/15

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 08/07/14

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW EARNSHAW

View Document

12/07/1312 July 2013 ANNUAL RETURN MADE UP TO 08/07/13

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW EARNSHAW

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW EARNSHAW

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW BARRY EARNSHAW / 08/07/2012

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ROBERT DOUGLAS / 08/07/2012

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 08/07/12

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 LLP MEMBER APPOINTED ANDREW EARNSHAW

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 08/07/11

View Document

25/07/1125 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON RICHARD HENRY / 01/10/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 ANNUAL RETURN MADE UP TO 08/07/10

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ROBERT DOUGLAS / 02/06/2010

View Document

13/05/1013 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HENRY / 07/04/2010

View Document

22/01/1022 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

22/01/1022 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

22/01/1022 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

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

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 08/07/09

View Document

16/04/0916 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0812 November 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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