- Company Overview for QUALITY PROPERTY CARE LTD (07334761)
- Filing history for QUALITY PROPERTY CARE LTD (07334761)
- People for QUALITY PROPERTY CARE LTD (07334761)
- More for QUALITY PROPERTY CARE LTD (07334761)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |