Advanced company searchLink opens in new window

QH MANAGEMENT SERVICE LTD

Company number 11836925

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2023.
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