QUENTIN PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

01/12/241 December 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Change of name notice

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Micro company accounts made up to 2023-01-31

View Document

30/09/2330 September 2023 Notification of John Mulcrone as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Withdrawal of a person with significant control statement on 2023-09-28

View Document

13/07/2313 July 2023 Termination of appointment of Matthew John Mulcrone as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mr John Anthony Mulcrone as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Mrs Lindsey Alison Mulcrone as a director on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Hannah Claire Mulcrone as a director on 2023-07-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Appointment of Mrs Hannah Claire Mulcrone as a director on 2022-09-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 25 SILVER STREET BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5TS ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information