QUINTAIN W10 (GROUNDLEASE) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

08/04/248 April 2024 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Cessation of Wembley Qlim Holdings Limited as a person with significant control on 2023-09-11

View Document

22/09/2322 September 2023 Notification of Quintain Mercury Development Mezz Borrower Limited as a person with significant control on 2023-09-11

View Document

19/09/2319 September 2023 Satisfaction of charge 058369040002 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 058369040005 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 058369040003 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 058369040004 in full

View Document

13/09/2313 September 2023 Registration of charge 058369040007, created on 2023-09-11

View Document

12/09/2312 September 2023 Registration of charge 058369040006, created on 2023-09-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

01/06/231 June 2023 Accounts for a small company made up to 2021-12-31

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

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 100

View Document

08/02/188 February 2018 REDUCE ISSUED CAPITAL 22/12/2017

View Document

08/02/188 February 2018 STATEMENT BY DIRECTORS

View Document

08/02/188 February 2018 SOLVENCY STATEMENT DATED 22/12/17

View Document

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

View Document

17/12/1717 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. 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

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 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 058369040003

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIDDENS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, 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

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR BENJAMIN KEITH GIDDENS

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058369040002

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

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

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

View Document

16/06/1616 June 2016 Annual return made up to 5 June 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

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/06/1520 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

10/09/1410 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

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

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/148 January 2014 SECTION 519

View Document

22/11/1322 November 2013 SECT 519

View Document

08/08/138 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

27/02/1327 February 2013 TERMINATE DIR APPOINTMENT

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/01/1322 January 2013 TERMINATE DIR APPOINTMENT

View Document

21/01/1321 January 2013 SECRETARY APPOINTED SANDRA JUDITH ODELL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JAMES MICHAEL EDWARD SAUNDERS

View Document

25/06/1225 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES

View Document

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

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN

View Document

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

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAVID NICHOLAS GAVAGHAN

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 £ NC 1000/27251000 21/

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: C/O NABARRO NATHANSON LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

05/06/065 June 2006 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