WQ PROPERTY DEVELOPMENT AND INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Hutton Fields Farm Parsons Lane Trenholme Bar Northallerton North Yorkshire DL6 3LE England to 14 15 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY on 2025-08-01 |
09/05/259 May 2025 | Total exemption full accounts made up to 2025-02-28 |
01/05/251 May 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Notification of Psg Sipp Trustees Limited & Psg Ssas Trustees Limited as Trustees of the W Q Property Unit Trust as a person with significant control on 2022-11-02 |
20/09/2420 September 2024 | Cessation of Everlong Holdings Limited as a person with significant control on 2022-11-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
02/10/232 October 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-19 with updates |
29/11/2229 November 2022 | Certificate of change of name |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Satisfaction of charge 083370400001 in full |
20/09/2220 September 2022 | Notification of Everlong Holdings Limited as a person with significant control on 2018-02-08 |
20/09/2220 September 2022 | Cessation of Neil Joseph Whittingham as a person with significant control on 2018-02-08 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Appointment of Mr Martin David Scriven Williams as a director on 2021-12-07 |
07/12/217 December 2021 | Termination of appointment of Martin David Scriven Williams as a director on 2021-12-07 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
25/07/1825 July 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/02/164 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
24/11/1524 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083370400001 |
30/09/1530 September 2015 | PREVEXT FROM 31/12/2014 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/02/152 February 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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