QH HIGH BROOM LIMITED

Park Stile Qh Head Office, Floor 1 Park Stile Qh Head Office, Floor 1, Slough, SL3 6DE, Bucks, England
StatusACTIVE
Company No.09534974
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

QH HIGH BROOM LIMITED is an active private limited company with number 09534974. It was incorporated 9 years, 2 months, 8 days ago, on 10 April 2015. The company address is Park Stile Qh Head Office, Floor 1 Park Stile Qh Head Office, Floor 1, Slough, SL3 6DE, Bucks, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-21

Psc name: Vinay Sikand

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinay Sikand

Change date: 2023-02-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vinnay Sikand

Change date: 2023-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vinnay Sikand

Notification date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meena Sikand

Notification date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Minky Sikand

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Vinay Sikand

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinnay Sikand

Cessation date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Mrs Minky Sikand

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mr Vinnay Sikand

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095349740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095349740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095349740003

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095349740004

Charge creation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mr Vinnay Sikand

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

New address: Park Stile Qh Head Office, Floor 1 Love Hill Lane, Iver Slough Bucks SL3 6DE

Change date: 2019-02-27

Old address: 59 Langley Road Slough Berkshire SL3 7AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-18

Charge number: 095349740002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2015

Action Date: 18 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095349740001

Charge creation date: 2015-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qh high broom care home LIMITED\certificate issued on 13/04/15

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINSA HOLDINGS LIMITED

PAVILION,LONDON,W8 4SG

Number:09954586
Status:ACTIVE
Category:Private Limited Company

HONEST GROUP LTD

60 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:09327508
Status:ACTIVE
Category:Private Limited Company

INVICTA HOMES LIMITED

UNIT 17,FAVERSHAM,ME13 7FD

Number:07440174
Status:ACTIVE
Category:Private Limited Company

M.J. HART HOMES LIMITED

10 BOROUGH ROAD,DARWEN,BB3 1PL

Number:05035853
Status:ACTIVE
Category:Private Limited Company

ROLLS UPON ROLLS LIMITED

THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP

Number:03709904
Status:ACTIVE
Category:Private Limited Company

SCORPION CONSULTANTS LTD

151 HENRY LAVER COURT,COLCHESTER,CO3 3DY

Number:11642939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source