QUANTRELLE LLP

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Member's details changed for Mr Keith Lawrence Sabini on 2025-03-19

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/03/2521 March 2025 Member's details changed for Mr Anthony Leslie Dear on 2025-03-19

View Document

21/03/2521 March 2025 Registered office address changed from Quantrelle House 21 Lockfield Avenue Enfield EN3 7PG England to 36 Tyndall Court Lynch Wood Peterborough PE2 6LR on 2025-03-21

View Document

21/03/2521 March 2025 Member's details changed for June Elizabeth Dear on 2025-03-19

View Document

21/10/2421 October 2024 Member's details changed for Mr Andrew Jonathan Dear on 2024-10-20

View Document

21/10/2421 October 2024 Change of details for Mrs June Elizabeth Dear as a person with significant control on 2024-10-20

View Document

21/10/2421 October 2024 Change of details for Mr Anthony Leslie Dear as a person with significant control on 2024-10-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge OC3732220001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

18/03/1918 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DEAR / 25/05/2018

View Document

11/03/1911 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 31/10/2016

View Document

11/03/1911 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 31/10/2016

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 LLP MEMBER APPOINTED MR MARK CHARLES BLUNDELL

View Document

26/04/1726 April 2017 LLP MEMBER APPOINTED MR KEITH LAWRENCE SABINI

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 09/03/16

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 09/03/15

View Document

30/04/1530 April 2015 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 09/03/14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ ENGLAND

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JUNE ELIZABETH DEAR / 08/03/2014

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DEAR / 08/03/2014

View Document

14/04/1414 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 08/03/2014

View Document

14/04/1414 April 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3732220001

View Document

09/12/139 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT 1 NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLESEX EN3 7PG

View Document

22/08/1322 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 ANNUAL RETURN MADE UP TO 09/03/13

View Document

09/03/129 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information