QUINTAIN (JUNIPER CLOSE) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Satisfaction of charge 039544000009 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 039544000010 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 039544000011 in full

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2021-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / WEMBLEY PARK LIMITED / 01/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039544000010

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MICHAEL BEN JENKINS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039544000009

View Document

04/11/164 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/164 November 2016 ADOPT ARTICLES 14/10/2016

View Document

08/10/168 October 2016 SECRETARY APPOINTED FRANCES VICTORIA HEAZELL

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

14/07/1614 July 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDWARD SAUNDERS / 03/02/2016

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

09/04/159 April 2015 DIRECTOR APPOINTED JAMES MICHAEL EDWARD SAUNDERS

View Document

02/04/152 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECTION 519

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 SECT 519

View Document

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

30/03/1230 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

29/04/1029 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED QUINTAIN (NO.11) LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 CHANGE OF NAME 07/01/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/0822 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 S366A DISP HOLDING AGM 06/01/04

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 S386 DISP APP AUDS 06/01/04

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company