QUESTLAND PROPERTIES LIMITED

04367764
10 OGDEN ROAD BRAMHALL STOCKPORT SK7 1HJ

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