QUICKSILVER PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type micro entity. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Accounts. Accounts type micro entity. 2017-04-12 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-08-15 View Report
Officers. Appointment date: 2016-01-29. Officer name: Mr Nicholas Peter Cruz. 2016-03-31 View Report
Officers. Termination date: 2016-01-29. Officer name: Paul Spencer Crudgington. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Address. Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH. Change date: 2013-12-17. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-02-13 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Accounts. Accounts type total exemption small. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts amended with made up date. 2011-06-29 View Report
Accounts. Accounts type total exemption small. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Officers. Officer name: Mr Paul Spencer Crudgington. 2010-09-20 View Report
Accounts. Accounts type total exemption full. 2010-02-11 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Change date: 2010-01-15. Officer name: Acquarius Corporate Services Limited. 2010-01-15 View Report
Officers. Change date: 2010-01-15. Officer name: Acquarius Company Secretaries Limited. 2010-01-15 View Report
Officers. Description: Director's change of particulars / acquarius corporate services LIMITED / 29/04/2009. 2009-05-19 View Report
Officers. Description: Secretary's change of particulars / acquarius company secretaries LIMITED / 29/04/2009. 2009-05-19 View Report
Accounts. Accounts type total exemption full. 2009-01-22 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type total exemption full. 2008-01-22 View Report
Annual return. Legacy. 2008-01-08 View Report
Accounts. Accounts type total exemption full. 2007-02-17 View Report
Annual return. Legacy. 2007-01-11 View Report
Annual return. Legacy. 2006-01-27 View Report
Accounts. Accounts type total exemption full. 2006-01-19 View Report
Accounts. Accounts type total exemption full. 2005-02-28 View Report
Annual return. Legacy. 2005-01-21 View Report
Address. Description: Registered office changed on 04/03/04 from: 6TH floor 52-54 grace church street london EC3V oeh. 2004-03-04 View Report
Accounts. Accounts type total exemption full. 2004-02-03 View Report
Annual return. Legacy. 2003-12-23 View Report