QUDE PROPERTY LIMITED

Station House Station House, Havant, PO9 1QU, Hampshire, England
StatusACTIVE
Company No.10658613
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUDE PROPERTY LIMITED is an active private limited company with number 10658613. It was incorporated 7 years, 4 months, 3 days ago, on 08 March 2017. The company address is Station House Station House, Havant, PO9 1QU, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Feelgood Sharing Limited

Notification date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gail Anita Parkinson

Cessation date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Parkinson

Cessation date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 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: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

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: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Mrs Gail Anita Parkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

Old address: Yew Tree House Sickles Lane Kingsley Bordon Hampshire GU35 9PD United Kingdom

New address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mrs Gail Anita Parkinson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mr Andrew James Parkinson

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Mr Andrew James Parkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106586130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106586130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106586130004

Charge creation date: 2018-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106586130003

Charge creation date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106586130002

Charge creation date: 2017-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106586130001

Charge creation date: 2017-06-22

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR ZEUS WORLDWIDE LIMITED

136 MARSHALL LAKE ROAD,SOLIHULL,B90 4RA

Number:08910293
Status:ACTIVE
Category:Private Limited Company

EBENEZER PRESENTS CIC

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:09702945
Status:ACTIVE
Category:Community Interest Company

FAMLUCK LIMITED

16 CHAMBERLAIN CLOSE,HARLOW,CM17 9QP

Number:10171166
Status:ACTIVE
Category:Private Limited Company

KEITH MARTIN & SON LIMITED

MAULAK CHAMBERS,HALSTEAD,CO9 2AJ

Number:04982939
Status:ACTIVE
Category:Private Limited Company

ORLUND MEDIA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07446346
Status:ACTIVE
Category:Private Limited Company

THE CLASSIC LABEL COMPANY LIMITED

UNITS 10, 12 & 14 WHITEHALL PROPERTIES,BRADFORD,BD12 9JQ

Number:02418875
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