QUILL PROPERTIES LIMITED

Company Documents

DateDescription
29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM
9 CHESTERFIELD DRIVE
SEVENOAKS
KENT
TN13 2EG

View Document

01/03/171 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

01/03/171 March 2017 DECLARATION OF SOLVENCY

View Document

01/03/171 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1621 October 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

22/03/1622 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/12/1517 December 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

23/03/1523 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
275-REG SEC

View Document

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 SAIL ADDRESS CREATED

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA AYL / 12/02/2013

View Document

23/04/1323 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
MILL FIELD THE GREEN
IDE HILL
NR SEVENOAKS
KENT
TN14 6JG

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR SIMON LENEY

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MRS ANDREA AYL

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY HARRISON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY GUY HARRISON

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES DAVID HARRISON / 17/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: MILLFIELD THE GREEN IDE HILL NR SEVENOAKS KENT TN14 6JG

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: 12 GREENWOOD WAY SEVENOAKS KENT TN13 2LA

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED GEORGE DAVIS

View Document

09/04/089 April 2008 DIRECTOR'S PARTICULARS GEORGE DAVIES

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED GEORGE ROBERT DAVIES

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED GUY CHARLES DAVID HARRISON

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED INSTANT COMPANIES LIMITED

View Document

17/03/0817 March 2008 SECRETARY RESIGNED SWIFT INCORPORATIONS LIMITED

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