QUENTIN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-13 with no updates |
01/12/241 December 2024 | Micro company accounts made up to 2024-01-31 |
28/08/2428 August 2024 | Change of name notice |
28/08/2428 August 2024 | Certificate of change of name |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/11/235 November 2023 | Micro company accounts made up to 2023-01-31 |
30/09/2330 September 2023 | Notification of John Mulcrone as a person with significant control on 2023-09-27 |
28/09/2328 September 2023 | Withdrawal of a person with significant control statement on 2023-09-28 |
13/07/2313 July 2023 | Termination of appointment of Matthew John Mulcrone as a director on 2023-07-13 |
13/07/2313 July 2023 | Appointment of Mr John Anthony Mulcrone as a director on 2023-07-13 |
13/07/2313 July 2023 | Appointment of Mrs Lindsey Alison Mulcrone as a director on 2023-07-13 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
13/07/2313 July 2023 | Termination of appointment of Hannah Claire Mulcrone as a director on 2023-07-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
29/09/2229 September 2022 | Appointment of Mrs Hannah Claire Mulcrone as a director on 2022-09-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
21/02/2121 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 25 SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5TS ENGLAND |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8ER UNITED KINGDOM |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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