- Company Overview for QH MANAGEMENT SERVICE LTD (11836925)
- Filing history for QH MANAGEMENT SERVICE LTD (11836925)
- People for QH MANAGEMENT SERVICE LTD (11836925)
- More for QH MANAGEMENT SERVICE LTD (11836925)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
19 Mar 2024 | PSC07 | Cessation of Qh Ip Ltd as a person with significant control on 7 March 2024 | |
19 Mar 2024 | PSC01 | Notification of Minky Sikand as a person with significant control on 7 March 2024 | |
29 Jan 2024 | AA01 | Current accounting period extended from 28 February 2024 to 31 March 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Qh Ip Ltd as a director on 29 January 2024 | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
28 Jun 2023 | CERTNM |
Company name changed property ladder mortgages LTD\certificate issued on 28/06/23
|
|
01 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 May 2023 | |
26 May 2023 | CS01 |
Confirmation statement made on 25 May 2023 with updates
|
|
26 May 2023 | AP01 | Appointment of Mrs Minky Sikand as a director on 12 May 2023 | |
25 May 2023 | PSC02 | Notification of Qh Ip Ltd as a person with significant control on 12 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Park Stile Love Hill Lane Slough SL3 6DE on 25 May 2023 | |
25 May 2023 | AP02 | Appointment of Qh Ip Ltd as a director on 12 May 2023 | |
25 May 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2023 | |
25 May 2023 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 12 May 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
28 Sep 2022 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022 | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Peter Valiaits as a director on 11 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
11 Mar 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022 |