Advanced company searchLink opens in new window

QUALITY PROPERTY CARE LTD

Company number 07334761

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)
15 Dec 2017 TM01 Termination of appointment of Howard Lawson Reynolds as a director on 11 December 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
08 May 2017 AA Micro company accounts made up to 31 August 2016
26 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 103
26 May 2016 AP01 Appointment of Mr Howard Lawson Reynolds as a director on 24 May 2016
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 103
10 Dec 2015 TM01 Termination of appointment of John Everitt as a director on 5 November 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 103
05 Feb 2015 CH01 Director's details changed for Carl Frank Melhuish on 5 February 2015
20 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 103
13 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
09 Aug 2010 AP04 Appointment of PS Accountancy Ltd as a secretary
09 Aug 2010 AD01 Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 9 August 2010
09 Aug 2010 AP01 Appointment of John Everitt as a director
09 Aug 2010 AP01 Appointment of Carl Frank Melhuish as a director
09 Aug 2010 AP01 Appointment of Steven Paul Keenan as a director
09 Aug 2010 TM01 Termination of appointment of Philip Stirley as a director
03 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted