Advanced company searchLink opens in new window

QUALITAIR PROPERTIES LIMITED

Company number 04929052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Mar 2023 PSC04 Change of details for Mrs Elaine Margaret Healings as a person with significant control on 13 March 2023
16 Mar 2023 PSC04 Change of details for Mr David Healings as a person with significant control on 13 March 2023
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 CH01 Director's details changed for Mr David Healings on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Mrs Elaine Margaret Healings on 29 March 2022
31 Mar 2022 MR04 Satisfaction of charge 1 in full
31 Mar 2022 MR04 Satisfaction of charge 2 in full
14 Aug 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from Ranworth Lodge Rock Lane Mucklestone Market Drayton Staffordshire TF9 4DU England to Fairview Rock Lane Mucklestone Market Drayton Staffordshire TF9 4DU on 12 January 2021
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mrs Elaine Margaret Healings on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr David Healings on 30 March 2020
30 Mar 2020 PSC04 Change of details for Mrs Elaine Margaret Healings as a person with significant control on 30 March 2020
30 Mar 2020 PSC04 Change of details for Mr David Healings as a person with significant control on 30 March 2020
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with updates
05 Mar 2019 MR05 All of the property or undertaking has been released from charge 1
05 Mar 2019 MR05 All of the property or undertaking has been released from charge 2
17 Aug 2018 CH01 Director's details changed for Mrs Elaine Margaret Healings on 14 August 2018