This company is commonly known as Qch Limited. The company was founded 10 years ago and was given the registration number 08819929. The firm's registered office is in BRISTOL. You can find them at Hanham Hall Rogers Court, Whittucks Road, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QCH LIMITED |
---|---|---|
Company Number | : | 08819929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanham Hall Rogers Court, Whittucks Road, Bristol, England, BS15 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Lodge Drive, Long Ashton, Bristol, United Kingdom, BS41 9JF | Director | 18 December 2013 | Active |
Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ | Director | 20 June 2023 | Active |
19, Portland Square, Bristol, United Kingdom, BS2 8SJ | Director | 18 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-06-20 | Capital | Capital allotment shares. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.