QDP (DEVON) LTD

07524472
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

Documents

Documents
Date Category Description Pages
16 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
02 Jul 2024 accounts Annual Accounts 9 Buy now
02 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 78 Buy now
02 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
02 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 2 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2023 officers Termination of appointment of director (Anna Catherine Sellars) 1 Buy now
06 Oct 2023 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
10 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Appointment of director (Anna Catherine Sellars) 2 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Barry Koors Lanesman) 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
22 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
22 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
22 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2022 mortgage Registration of a charge 105 Buy now
17 Jun 2022 mortgage Registration of a charge 114 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2021 accounts Annual Accounts 10 Buy now
01 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 42 Buy now
01 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
01 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Dec 2021 mortgage Registration of a charge 105 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 accounts Annual Accounts 11 Buy now
23 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 43 Buy now
23 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
24 Feb 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 accounts Annual Accounts 12 Buy now
22 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2019 mortgage Registration of a charge 103 Buy now
15 Oct 2019 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
21 Aug 2019 mortgage Registration of a charge 18 Buy now
27 Apr 2019 resolution Resolution 25 Buy now
01 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Jeremy Gordon Rowe) 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Barrie James Huxtable) 1 Buy now
01 Apr 2019 officers Appointment of director (Mr Jason Malcolm Bedford) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
01 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 accounts Annual Accounts 11 Buy now
24 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2018 officers Change of particulars for director (Mr Barrie James Huxtable) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 accounts Annual Accounts 10 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Barrie James Huxtable) 2 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 8 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 8 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 8 Buy now
30 May 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
10 Feb 2011 incorporation Incorporation Company 27 Buy now