QW PROPERTIES (NORTH EAST) LIMITED
Company number 09152788
- Company Overview for QW PROPERTIES (NORTH EAST) LIMITED (09152788)
- Filing history for QW PROPERTIES (NORTH EAST) LIMITED (09152788)
- People for QW PROPERTIES (NORTH EAST) LIMITED (09152788)
- Charges for QW PROPERTIES (NORTH EAST) LIMITED (09152788)
- More for QW PROPERTIES (NORTH EAST) LIMITED (09152788)
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) |
---|---|---|---|
03 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
15 Mar 2023 | CERTNM |
Company name changed queensway orthodontics LIMITED\certificate issued on 15/03/23
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
24 May 2022 | MR01 | Registration of charge 091527880004, created on 20 May 2022 | |
24 May 2022 | MR01 | Registration of charge 091527880005, created on 20 May 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
23 Jan 2020 | MR01 | Registration of charge 091527880002, created on 22 January 2020 | |
23 Jan 2020 | MR01 | Registration of charge 091527880001, created on 22 January 2020 | |
23 Jan 2020 | MR01 | Registration of charge 091527880003, created on 22 January 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
07 Aug 2019 | PSC01 | Notification of Guy Matthew Deeming as a person with significant control on 1 November 2018 | |
07 Aug 2019 | PSC07 | Cessation of Paul Anthony Averley as a person with significant control on 1 November 2018 | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
13 Nov 2018 | SH02 | Sub-division of shares on 31 October 2018 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
02 Nov 2018 | CH01 | Director's details changed for Dr Uzma Olbirch on 2 November 2018 | |
02 Nov 2018 | AP01 | Appointment of Dr William Carter as a director on 1 November 2018 |