Advanced company searchLink opens in new window

QUALITY HOMES MANAGEMENT LIMITED

Company number 06505419

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)
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AD01 Registered office address changed from Bishop House Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF England on 16 May 2013
16 May 2013 AD01 Registered office address changed from 204 High Street Rickmansworth Hertfordshire WD3 1BD United Kingdom on 16 May 2013
16 May 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
24 Feb 2012 AD01 Registered office address changed from 128-130 the Grove Stratford London E15 1NS on 24 February 2012
02 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
21 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 15/02/09; full list of members
03 Apr 2008 225 Curr ext from 28/02/2009 to 31/03/2009
28 Feb 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
28 Feb 2008 288b Appointment terminated director waterlow nominees LIMITED
28 Feb 2008 288a Secretary appointed gillian pamela haston
28 Feb 2008 288a Director appointed dean roberts