QUALITAIR PROPERTIES LIMITED

04929052
FAIRVIEW ROCK LANE MUCKLESTONE MARKET DRAYTON TF9 4DU

Documents

Documents
Date Category Description Pages
07 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2023 accounts Annual Accounts 5 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2022 accounts Annual Accounts 5 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 officers Change of particulars for director (Mr David Healings) 2 Buy now
31 Mar 2022 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
31 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2021 accounts Annual Accounts 5 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2020 accounts Annual Accounts 5 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
30 Mar 2020 officers Change of particulars for director (Mr David Healings) 2 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2019 accounts Annual Accounts 5 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
05 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
17 Aug 2018 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
17 Aug 2018 officers Change of particulars for director (Mr David Healings) 2 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2018 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
23 Mar 2018 officers Change of particulars for director (Mr David Healings) 2 Buy now
23 Mar 2018 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
23 Mar 2018 officers Change of particulars for director (Mr David Healings) 2 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Nov 2016 accounts Annual Accounts 6 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 9 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 10 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
04 Nov 2010 accounts Annual Accounts 4 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mrs Elaine Margaret Healings) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mr David Healings) 2 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mrs Elaine Margaret Healings) 1 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from tollet house ivydene main road betley cheshire CW3 9AB 1 Buy now
06 May 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from tudor house school lane blurton stoke on trent staffordshire ST3 3DU 1 Buy now
10 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
20 Apr 2007 annual-return Return made up to 31/03/07; full list of members 7 Buy now
04 Jan 2007 accounts Amended Accounts 6 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
20 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2006 annual-return Return made up to 31/03/06; full list of members 7 Buy now
17 Aug 2005 accounts Annual Accounts 6 Buy now
08 Apr 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
11 Nov 2004 annual-return Return made up to 10/10/04; full list of members 7 Buy now
12 Aug 2004 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
13 Jul 2004 officers Secretary resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2004 officers New director appointed 2 Buy now
10 Oct 2003 incorporation Incorporation Company 19 Buy now