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

QH Management Service Ltd

Documents

Total Documents32
Total Pages84

Filing History

28 June 2023Company name changed property ladder mortgages LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
1 June 2023Second filing of Confirmation Statement dated 25 May 2023
26 May 2023Appointment of Mrs Minky Sikand as a director on 12 May 2023
26 May 2023Confirmation statement made on 25 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2023.
25 May 2023Appointment of Qh Ip Ltd as a director on 12 May 2023
25 May 2023Cessation of Cfs Secretaries Limited as a person with significant control on 12 May 2023
25 May 2023Termination of appointment of Bryan Anthony Thornton as a director on 12 May 2023
25 May 2023Cessation of Bryan Anthony Thornton as a person with significant control on 12 May 2023
25 May 2023Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Park Stile Love Hill Lane Slough SL3 6DE on 25 May 2023
25 May 2023Notification of Qh Ip Ltd as a person with significant control on 12 May 2023
14 April 2023Confirmation statement made on 10 March 2023 with no updates
28 September 2022Notification of Cfs Secretaries Limited as a person with significant control on 28 September 2022
16 March 2022Accounts for a dormant company made up to 28 February 2022
14 March 2022Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
14 March 2022Termination of appointment of Peter Valiaits as a director on 11 March 2022
11 March 2022Confirmation statement made on 10 March 2022 with updates
11 March 2022Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 March 2022Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
18 February 2022Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022
18 February 2022Cessation of Peter Valaitis as a person with significant control on 18 February 2022
18 February 2022Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2022
1 March 2021Accounts for a dormant company made up to 28 February 2021
1 March 2021Confirmation statement made on 19 February 2021 with no updates
24 February 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 24 February 2021
24 February 2021Appointment of Peter Valiaits as a director on 23 February 2021
24 February 2021Notification of Peter Valaitis as a person with significant control on 23 February 2021
23 February 2021Cessation of Peter Valaitis as a person with significant control on 23 February 2021
23 February 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 February 2021
23 February 2021Termination of appointment of Peter Anthony Valaitis as a director on 23 February 2021
4 March 2020Accounts for a dormant company made up to 28 February 2020
21 February 2020Confirmation statement made on 19 February 2020 with no updates
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing