QT PROPERTIES NE LTD
Status | ACTIVE |
Company No. | 10791122 |
Category | Private Limited Company |
Incorporated | 26 May 2017 |
Age | 7 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
QT PROPERTIES NE LTD is an active private limited company with number 10791122. It was incorporated 7 years, 6 days ago, on 26 May 2017. The company address is 112 Spendmore Lane 112 Spendmore Lane, Chorley, PR7 5BX, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iris Elizabeth Hall
Termination date: 2024-05-14
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hall
Appointment date: 2024-05-14
Documents
Mortgage satisfy charge full
Date: 29 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107911220002
Documents
Change account reference date company current shortened
Date: 27 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-05-28
New date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-28
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Notification of a person with significant control
Date: 25 Jul 2023
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-28
Psc name: Teesside Holdings Ne Ltd
Documents
Cessation of a person with significant control
Date: 25 Jul 2023
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Francis Hall
Cessation date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 27 Apr 2023
Action Date: 28 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-28
Made up date: 2022-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-30
Made up date: 2022-05-31
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107911220005
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107911220006
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2022
Action Date: 02 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-02
Charge number: 107911220008
Documents
Mortgage satisfy charge full
Date: 15 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107911220004
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 08 Jul 2020
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Francis Hall
Notification date: 2019-11-27
Documents
Cessation of a person with significant control
Date: 08 Jul 2020
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-27
Psc name: Iris Elizabeth Hall
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Francis Hall
Change date: 2019-11-27
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Iris Elizabeth Hall
Change date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-03
Charge number: 107911220007
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107911220005
Charge creation date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107911220006
Charge creation date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107911220004
Charge creation date: 2017-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-20
Charge number: 107911220002
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 20 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107911220003
Charge creation date: 2017-12-20
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Old address: 79 Chippenham Road Middlesbrough TS4 3NT England
New address: 112 Spendmore Lane Coppull Chorley PR7 5BX
Change date: 2017-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107911220001
Charge creation date: 2017-09-29
Documents
Some Companies
4TH FLOOR,DEAN STREET,NE1 1PG
Number: | 06121879 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4E ARMSTRONG ROAD,BENFLEET,SS7 4PW
Number: | 11247246 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK ECO BUSINESS CENTER (OFFICE 12),YORK,YO30 4AG
Number: | 11224025 |
Status: | ACTIVE |
Category: | Private Limited Company |
GK OPERATIONS CONSULTING LIMITED
FLAT 4,ENFIELD,EN2 6ND
Number: | 11089821 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBBS PROPERTY SOLUTIONS LIMITED
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 11202169 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOLCOMBE LANE,BRIDGWATER,TA7 9BX
Number: | 08495187 |
Status: | ACTIVE |
Category: | Private Limited Company |