3 QPL LIMITED

03912153
THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 6 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Termination of appointment of secretary (Susan Metcalfe Residential Property Management Limited) 1 Buy now
19 May 2022 accounts Annual Accounts 6 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 6 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 6 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 officers Termination of appointment of secretary 1 Buy now
18 Feb 2019 officers Appointment of director (Mr Stuart Craig Park) 2 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Hilary Sian Bell) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
07 Feb 2017 accounts Annual Accounts 4 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2017 officers Appointment of director (Mr Sarantis Douropoulos) 2 Buy now
25 Jul 2016 accounts Annual Accounts 2 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
06 Apr 2016 officers Change of particulars for corporate secretary (Susan Metcalfe Residential Property Management Limited) 1 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 officers Change of particulars for corporate secretary (Hmr London Limited) 1 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 accounts Annual Accounts 7 Buy now
30 Jan 2014 officers Appointment of corporate secretary (Hmr London Limited) 2 Buy now
30 Jan 2014 officers Termination of appointment of secretary (Hannah Roberts) 1 Buy now
29 Jan 2013 accounts Annual Accounts 9 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for secretary (Hannah Roberts) 3 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Claudia Palmer) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Hilary Sian Bell) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Kevin Simmons) 2 Buy now
21 Oct 2009 officers Appointment of secretary (Hannah Roberts) 2 Buy now
21 Oct 2009 officers Termination of appointment of secretary (Kevin Simmons) 1 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 annual-return Annual return made up to 24/01/09 10 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from 44-48 old brompton road london SW7 3DY 1 Buy now
17 Sep 2008 officers Director appointed claudia palmer 1 Buy now
26 Jun 2008 annual-return Annual return made up to 24/01/08 2 Buy now
16 May 2008 accounts Annual Accounts 5 Buy now
07 May 2008 officers Appointment terminated director junior akwule 1 Buy now
10 Mar 2007 annual-return Annual return made up to 24/01/07 4 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
17 May 2006 accounts Annual Accounts 5 Buy now
03 Feb 2006 annual-return Annual return made up to 24/01/06 4 Buy now
04 Apr 2005 officers Director resigned 1 Buy now
03 Mar 2005 accounts Annual Accounts 5 Buy now
22 Feb 2005 annual-return Annual return made up to 24/01/05 4 Buy now
03 Feb 2005 officers New director appointed 2 Buy now
13 May 2004 officers Director's particulars changed 1 Buy now
04 May 2004 accounts Annual Accounts 5 Buy now
19 Apr 2004 officers New director appointed 2 Buy now
16 Feb 2004 annual-return Annual return made up to 24/01/04 4 Buy now
16 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2003 address Registered office changed on 19/07/03 from: 18 broom water west teddington middlesex TW11 9QH 1 Buy now
19 Jul 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 annual-return Annual return made up to 24/01/03 4 Buy now
26 Nov 2002 accounts Annual Accounts 4 Buy now
14 Feb 2002 accounts Annual Accounts 4 Buy now
29 Jan 2002 annual-return Annual return made up to 24/01/02 4 Buy now
14 Mar 2001 accounts Annual Accounts 4 Buy now
14 Mar 2001 accounts Accounting reference date shortened from 31/01/02 to 30/09/01 1 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: 3 queensberry place london SW7 2DL 1 Buy now
14 Mar 2001 annual-return Annual return made up to 24/01/01 3 Buy now
14 Mar 2001 officers Secretary resigned 1 Buy now
14 Mar 2001 officers New secretary appointed 2 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
14 Mar 2001 officers Director resigned 1 Buy now
28 Jan 2000 officers Secretary resigned 1 Buy now
24 Jan 2000 incorporation Incorporation Company 23 Buy now