QUESTLAND PROPERTIES LIMITED

04367764
10 OGDEN ROAD BRAMHALL STOCKPORT SK7 1HJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Termination of appointment of director (William James Keary) 1 Buy now
01 Aug 2024 officers Termination of appointment of director (Natalie Louise Keary) 1 Buy now
01 Aug 2024 officers Termination of appointment of director (Chelsea Elizabeth Keary) 1 Buy now
30 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 accounts Annual Accounts 3 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2023 mortgage Registration of a charge 16 Buy now
22 May 2023 mortgage Registration of a charge 17 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 3 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2020 accounts Annual Accounts 3 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
01 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 officers Change of particulars for director (Miss Chelsea Elizabeth Keary) 2 Buy now
27 Oct 2017 accounts Annual Accounts 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 annual-return Annual Return 9 Buy now
04 Jan 2016 capital Return of Allotment of shares 3 Buy now
04 Jan 2016 capital Return of Allotment of shares 3 Buy now
04 Jan 2016 capital Return of Allotment of shares 3 Buy now
30 Dec 2015 officers Change of particulars for director (Mr Gerard William Keary) 2 Buy now
30 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 officers Change of particulars for director (Miss Natalie Louise Keary) 2 Buy now
30 Dec 2015 officers Change of particulars for director (Mr William Keary) 2 Buy now
30 Dec 2015 officers Change of particulars for director (Mrs Julie Anne Keary) 2 Buy now
30 Dec 2015 officers Change of particulars for secretary (Mrs Julie Anne Keary) 1 Buy now
30 Dec 2015 officers Change of particulars for director (Miss Chelsea Elizabeth Keary) 2 Buy now
27 Apr 2015 accounts Annual Accounts 2 Buy now
08 Mar 2015 annual-return Annual Return 6 Buy now
12 Feb 2015 officers Appointment of director (Miss Natalie Louise Keary) 2 Buy now
12 Feb 2015 officers Appointment of director (Miss Chelsea Elizabeth Keary) 2 Buy now
12 Feb 2015 officers Appointment of director (Mr William Keary) 2 Buy now
15 Aug 2014 accounts Annual Accounts 3 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 9 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 accounts Annual Accounts 10 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 9 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 accounts Annual Accounts 10 Buy now
24 Mar 2009 annual-return Return made up to 03/03/09; full list of members 5 Buy now
20 Feb 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 7 Buy now
12 Sep 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
05 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
09 May 2008 annual-return Return made up to 06/02/08; full list of members 7 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
19 Mar 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 7 Buy now
30 Jan 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
01 Sep 2005 accounts Annual Accounts 7 Buy now
08 Mar 2005 annual-return Return made up to 06/02/05; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 7 Buy now
10 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2004 annual-return Return made up to 06/02/04; full list of members 7 Buy now
19 Jan 2004 accounts Annual Accounts 7 Buy now
13 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2003 annual-return Return made up to 06/02/03; full list of members 7 Buy now
02 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
02 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2002 officers Secretary resigned 1 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
14 Mar 2002 officers New director appointed 2 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
06 Feb 2002 incorporation Incorporation Company 18 Buy now