QUESTUS PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

22/11/2122 November 2021 Director's details changed for Mr Ade James Town on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Ade James Town as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ United Kingdom to Yew Tree House Lewes Road Forest Row RH18 5AA on 2021-11-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/07/194 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADE JAMES TOWN / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM LANDGATE CHAMBERS LANDGATE RYE EAST SUSSEX TN31 7LJ ENGLAND

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDING

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM NORTON BARTON, LAUNCELLS BUDE CORNWALL EX23 9LG

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD HARDING

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADE JAMES TOWN / 04/01/2013

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADE JAMES TOWN / 20/11/2011

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADE JAMES TOWN / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 1 BULLINGSTONE COTTAGE BULLINGSTONE LANE SPELDHURST TUNBRIDGE WELLS TN3 0LB

View Document

21/02/0721 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOKUP LTD
  • R B D LIMITED


  • 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