QUALITY INNS OF GLOUCESTERSHIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/02/2525 February 2025 Registration of charge 025353240006, created on 2025-02-19

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/04/227 April 2022 Resolutions

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Particulars of variation of rights attached to shares

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Statement of company's objects

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2128 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 025353240005

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

24/04/2024 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MR REDFORD WARRICK HOGBEN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS PHERN HOGBEN

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 1400

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS ABBIE DANIELLE ASHE HOGBEN

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/09/185 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CURREXT FROM 31/08/2016 TO 30/11/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025353240004

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 DIRECTOR APPOINTED MR WARD EASTON HOGBEN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ALISON CLAIRE HOGBEN

View Document

25/06/1325 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EASTON HOGBEN / 30/09/2011

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLAIRE HOGBEN / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 Annual return made up to 29 August 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: FRIAR TUCK 137 BRISTOL ROAD QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 6PG

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: FRIAR TUCKS BRISTOL ROAD QUEDGELEY GLOUCESTER

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG

View Document

04/09/954 September 1995 AUDITOR'S RESIGNATION

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 COMPANY NAME CHANGED S. & D. LIMITED CERTIFICATE ISSUED ON 26/05/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 EXEMPTION FROM APPOINTING AUDITORS 08/11/91

View Document

01/02/921 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

20/12/9120 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: 1 MINSTREL WAY CHURCHDOWN GLOS. GL3 1NS

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 £ NC 100/10000 08/11/

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NC INC ALREADY ADJUSTED 08/11/91

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 08/03/91

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 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