QQ1 RESIDENTS PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | QQ1 RESIDENTS PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06256664 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for QQ1 RESIDENTS PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Secretary's details changed for Strangeford Management Limited on Apr 04, 2025 | 1 pages | CH04 | ||
Appointment of Strangeford Management Limited as a secretary on Apr 04, 2025 | 2 pages | AP04 | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Angus Currie as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 46 New Broad Street London London EC2M 1JH on Apr 15, 2021 | 1 pages | AD01 | ||
Termination of appointment of Epmg Legal Limited as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr John Currie on Apr 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Wilson on Apr 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jospeh Peter Haines on Apr 15, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Luke George Evans on Apr 15, 2021 | 2 pages | CH01 | ||
Appointment of Mr John Currie as a director on Feb 03, 2021 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0