QUINTON HOUSE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistration of charge 031004340005, created on 2025-06-04

View Document

22/05/2522 May 2025 Satisfaction of charge 031004340004 in full

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

16/05/2416 May 2024 Director's details changed for Mr Farooq Javed Raja on 2024-04-21

View Document

13/05/2413 May 2024 Registered office address changed from Quinton House Lower Quinton Stratford-upon-Avon Warwickshire CV37 8RY to 962 Eastern Avenue Ilford IG27JD on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr. Mohammad Asif Raja on 2024-04-21

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Registration of charge 031004340004, created on 2024-02-26

View Document

15/11/2315 November 2023 Director's details changed for Dr Mohammed Asif Raja on 2023-11-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

19/07/2319 July 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

30/05/2330 May 2023 Appointment of Mr Farooq Javed Raja as a director on 2023-05-19

View Document

26/05/2326 May 2023 Cessation of Balraj Mehta as a person with significant control on 2023-05-19

View Document

26/05/2326 May 2023 Notification of Quinton House Care Limited as a person with significant control on 2023-05-19

View Document

26/05/2326 May 2023 Termination of appointment of Balraj Mehta as a director on 2023-05-19

View Document

26/05/2326 May 2023 Appointment of Dr Mohammed Asif Raja as a director on 2023-05-19

View Document

25/05/2325 May 2023 Satisfaction of charge 1 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 2 in full

View Document

22/05/2322 May 2023 Registration of charge 031004340003, created on 2023-05-19

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-29 with updates

View Document

02/05/232 May 2023 Termination of appointment of Ranjeet Mehta as a director on 2023-03-29

View Document

02/05/232 May 2023 Cessation of Ranjeet Mehta as a person with significant control on 2023-03-29

View Document

02/05/232 May 2023 Change of details for Mr Balraj Mehta as a person with significant control on 2023-03-29

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN MEHTA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJEET MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS RANJEET MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAJ MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJEET MEHTA / 11/10/2016

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR BALRAJ MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS RANJEET MEHTA / 11/10/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR BALRAJ MEHTA / 11/10/2017

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 99

View Document

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR ARUN KUMAR MEHTA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB UNITED KINGDOM

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM MARSTON COURT 14-16 BINLEY ROAD COVENTRY CV3 1HE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1119 January 2011 EXCUTE GUARNTEE OF £1,235,000 05/01/2011

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY PREM CHABRA

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR BALRAJ MEHTA

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS RANJEET MEHTA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BIR

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 20/10/96 TO 31/03/97

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

24/11/9524 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/10

View Document

24/11/9524 November 1995 ALTER MEM AND ARTS 20/10/95

View Document

24/11/9524 November 1995 EXEMPTION FROM APPOINTING AUDITORS 20/10/95

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/95

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED ZEST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/11/95

View Document

11/09/9511 September 1995 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