QP DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07112383 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
QP DEVELOPMENTS LIMITED is an active private limited company with number 07112383. It was incorporated 14 years, 5 months, 24 days ago, on 23 December 2009. The company address is 1417-1419 London Road, London, SW16 4AH, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 07 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abdelkader Guenane
Change date: 2023-03-03
Documents
Notification of a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdelkader Guenane
Notification date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-21
Psc name: Abdelkader Guenane
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2023-01-01
Psc name: Abdelkader Guenane
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Old address: 127 Pollards Hill South London SW16 4LS
Change date: 2022-03-08
New address: 1417-1419 London Road London SW16 4AH
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Abdelkader Guenane
Notification date: 2021-09-30
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Usman Qureshi
Termination date: 2021-09-30
Documents
Cessation of a person with significant control
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Usman Qureshi
Cessation date: 2021-09-30
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Abdelkader Guenane
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Uzma Fatima Qureshi
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Muhammad Tahir Qureshi
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Uzma Fatima Qureshi
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Tahir Qureshi
Change date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 106 Pollards Hill South Norbury London SW16 4ND United Kingdom
Change date: 2013-01-22
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Termination director company with name
Date: 15 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sohaib Qureshi
Documents
Appoint person director company with name
Date: 15 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Usman Qureshi
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sohaib Qureshi
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Uzma Fatima Qureshi
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Muhammad Tahir Qureshi
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10490187 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROSTERS ENVIRONMENTAL LIMITED
5A THE COMMON,WIGAN,WN8 7HA
Number: | 09552812 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHFS DAVIES HARRIS FINANCIAL SERVICES LIMITED
ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 05309087 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH LAWN GARDENS,SALFORD,M6 8SG
Number: | 11237714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUDDY FOOTPRINTS LIVERPOOL LTD
FIVE CHILDRENS CENTRE,LIVERPOOL,L24 0TW
Number: | 09925708 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE HARBOUR KITCHEN COMPANY LIMITED
C/O BISHOP FLEMING LLP STRATUS HOUSE,EXETER,EX1 3QS
Number: | 04092021 |
Status: | LIQUIDATION |
Category: | Private Limited Company |