Download leads from Nexok and grow your business. Find out more

Quality Protects Children Ltd

Documents

Total Documents163
Total Pages561

Filing History

18 September 2023Appointment of Ms Annette Louise Nolan as a director on 18 September 2023
24 May 2023Confirmation statement made on 24 May 2023 with no updates
17 April 2023Termination of appointment of Jane Rebecca Nolan as a director on 16 February 2023
25 October 2022Total exemption full accounts made up to 31 October 2021
18 July 2022Appointment of Miss Jane Rebecca Nolan as a director on 28 June 2022
7 June 2022Confirmation statement made on 24 May 2022 with no updates
30 November 2021Total exemption full accounts made up to 31 October 2020
28 June 2021Confirmation statement made on 24 May 2021 with no updates
29 July 2020Total exemption full accounts made up to 31 October 2019
28 May 2020Confirmation statement made on 24 May 2020 with no updates
30 July 2019Total exemption full accounts made up to 31 October 2018
30 May 2019Confirmation statement made on 24 May 2019 with no updates
26 July 2018Total exemption full accounts made up to 31 October 2017
20 June 2018Confirmation statement made on 24 May 2018 with no updates
13 February 2018Registration of charge 040012480004, created on 31 January 2018
8 February 2018Previous accounting period extended from 31 May 2017 to 31 October 2017
6 February 2018Satisfaction of charge 3 in full
23 August 2017Notification of Anthony Charles Nolan as a person with significant control on 23 August 2017
23 August 2017Notification of Anthony Charles Nolan as a person with significant control on 6 April 2016
23 August 2017Confirmation statement made on 24 May 2017 with no updates
23 August 2017Notification of Anthony Charles Nolan as a person with significant control on 6 April 2016
23 August 2017Confirmation statement made on 24 May 2017 with no updates
19 August 2017Compulsory strike-off action has been discontinued
19 August 2017Compulsory strike-off action has been discontinued
15 August 2017First Gazette notice for compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
20 February 2017Total exemption small company accounts made up to 31 May 2016
20 February 2017Total exemption small company accounts made up to 31 May 2016
20 September 2016Registered office address changed from Pacific Chambers 11 -13 Victoria Street Liverpool L2 5QQ to Hill House Archway Road Liverpool L36 9XB on 20 September 2016
20 September 2016Registered office address changed from Pacific Chambers 11 -13 Victoria Street Liverpool L2 5QQ to Hill House Archway Road Liverpool L36 9XB on 20 September 2016
12 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 180
12 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 180
30 March 2016Total exemption small company accounts made up to 31 May 2015
30 March 2016Total exemption small company accounts made up to 31 May 2015
2 September 2015Termination of appointment of Gerrard Laurence Nolan as a director on 24 August 2015
2 September 2015Termination of appointment of Gerrard Laurence Nolan as a director on 24 August 2015
11 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 180
11 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 180
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 180
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 180
9 May 2014Registered office address changed from Millers Accountants 69 Windsor Road, Prestwich Manchester M25 0DB on 9 May 2014
9 May 2014Registered office address changed from Millers Accountants 69 Windsor Road, Prestwich Manchester M25 0DB on 9 May 2014
9 May 2014Total exemption small company accounts made up to 31 May 2013
9 May 2014Registered office address changed from Millers Accountants 69 Windsor Road, Prestwich Manchester M25 0DB on 9 May 2014
9 May 2014Total exemption small company accounts made up to 31 May 2013
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
29 March 2013Total exemption small company accounts made up to 31 May 2012
29 March 2013Total exemption small company accounts made up to 31 May 2012
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 May 2011
28 February 2012Total exemption small company accounts made up to 31 May 2011
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders
15 August 2011Appointment of Mr Gerrard Nolan as a director
15 August 2011Appointment of Mr Gerrard Nolan as a director
15 August 2011Annual return made up to 24 May 2011 with a full list of shareholders
27 February 2011Total exemption small company accounts made up to 31 May 2010
27 February 2011Total exemption small company accounts made up to 31 May 2010
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Kieron Michael Nolan on 1 January 2010
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
8 June 2010Director's details changed for Kieron Michael Nolan on 1 January 2010
8 June 2010Director's details changed for Kieron Michael Nolan on 1 January 2010
8 June 2010Director's details changed for Anthony Charles Nolan on 1 January 2010
8 June 2010Director's details changed for Anthony Charles Nolan on 1 January 2010
8 June 2010Director's details changed for Anthony Charles Nolan on 1 January 2010
29 April 2010Total exemption small company accounts made up to 31 May 2009
29 April 2010Total exemption small company accounts made up to 31 May 2009
30 September 2009Compulsory strike-off action has been discontinued
30 September 2009Compulsory strike-off action has been discontinued
29 September 2009Return made up to 24/05/09; full list of members
29 September 2009Return made up to 24/05/09; full list of members
22 September 2009First Gazette notice for compulsory strike-off
22 September 2009First Gazette notice for compulsory strike-off
9 June 2009Total exemption small company accounts made up to 31 May 2008
9 June 2009Total exemption small company accounts made up to 31 May 2008
6 May 2009Return made up to 24/05/08; full list of members
6 May 2009Return made up to 24/05/08; full list of members
5 May 2009Appointment terminated director kevin nolan
5 May 2009Appointment terminated director kevin nolan
12 November 2008Total exemption small company accounts made up to 31 May 2007
12 November 2008Total exemption small company accounts made up to 31 May 2007
3 November 2008Director appointed kieron michael nolan
3 November 2008Director appointed kieron michael nolan
2 September 2008Director and secretary's change of particulars / anthony nolan / 20/08/2008
2 September 2008Director and secretary's change of particulars / anthony nolan / 20/08/2008
12 August 2008Return made up to 24/05/07; full list of members
12 August 2008Return made up to 24/05/07; full list of members
24 April 2007Return made up to 24/05/06; full list of members
24 April 2007Return made up to 24/05/06; full list of members
16 April 2007Total exemption small company accounts made up to 31 May 2006
16 April 2007Total exemption small company accounts made up to 31 May 2006
6 April 2006Director resigned
6 April 2006Director resigned
4 April 2006Total exemption small company accounts made up to 31 May 2005
4 April 2006Total exemption small company accounts made up to 31 May 2005
23 March 2006Return made up to 24/05/05; full list of members
23 March 2006Return made up to 24/05/05; full list of members
15 March 2006Director's particulars changed
15 March 2006Director's particulars changed
22 March 2005Total exemption small company accounts made up to 31 May 2004
22 March 2005Total exemption small company accounts made up to 31 May 2004
7 September 2004Return made up to 24/05/04; full list of members
7 September 2004Return made up to 24/05/04; full list of members
26 August 2004Particulars of mortgage/charge
26 August 2004Particulars of mortgage/charge
25 May 2004Accounts for a small company made up to 31 May 2003
25 May 2004Accounts for a small company made up to 31 May 2003
4 November 2003New director appointed
4 November 2003New director appointed
18 August 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 July 2003Director's particulars changed
15 July 2003Director's particulars changed
15 July 2003Director's particulars changed
15 July 2003Director's particulars changed
15 July 2003Secretary's particulars changed;director's particulars changed
15 July 2003Secretary's particulars changed;director's particulars changed
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
7 April 2003New director appointed
16 January 2003Total exemption small company accounts made up to 31 May 2002
16 January 2003Total exemption small company accounts made up to 31 May 2002
17 October 2002Director resigned
17 October 2002Director resigned
24 July 2002Total exemption small company accounts made up to 31 May 2001
24 July 2002Total exemption small company accounts made up to 31 May 2001
11 June 2002Return made up to 24/05/02; full list of members
11 June 2002Return made up to 24/05/02; full list of members
13 September 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
13 September 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
5 September 2001Particulars of mortgage/charge
5 September 2001Particulars of mortgage/charge
17 May 2001Ad 15/07/00--------- £ si 179@1=179 £ ic 1/180
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2001Nc inc already adjusted 15/07/00
17 May 2001Nc inc already adjusted 15/07/00
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2001Ad 15/07/00--------- £ si 179@1=179 £ ic 1/180
17 May 2001Registered office changed on 17/05/01 from: 69 windsor road prestwich manchester M25 0DB
17 May 2001Registered office changed on 17/05/01 from: 69 windsor road prestwich manchester M25 0DB
13 April 2001New director appointed
13 April 2001New director appointed
3 March 2001Particulars of mortgage/charge
3 March 2001Particulars of mortgage/charge
22 January 2001Registered office changed on 22/01/01 from: 67 ullet road liverpool merseyside L17 2AA
22 January 2001Registered office changed on 22/01/01 from: 67 ullet road liverpool merseyside L17 2AA
21 July 2000New secretary appointed;new director appointed
21 July 2000New secretary appointed;new director appointed
5 June 2000Director resigned
5 June 2000Director resigned
5 June 2000Secretary resigned
5 June 2000Secretary resigned
24 May 2000Incorporation
24 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed