QUINCEY MASON PRACTICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

06/12/236 December 2023 Termination of appointment of Stefan Zalega as a director on 2023-12-05

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLCARD

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

25/05/1825 May 2018 SAIL ADDRESS CREATED

View Document

08/02/188 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HART

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MS MAXINE PEARCE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID LOVERIDGE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRONG

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800005

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800003

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/11/161 November 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

14/07/1614 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM SPRATTON ROAD BRIXWORTH NORTHAMPTONSHIRE NN6 9DS

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027186800005

View Document

25/08/1525 August 2015 RE-DEBENTURE DEED 11/08/2015

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027186800004

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027186800003

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR MATTHEW ALLCARD

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR STEFAN ZALEGA

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT QUINCEY

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027186800002

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027186800002

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADRIAN HART / 15/04/2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY RASH

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 06/03/2015

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELLEN RASH / 18/06/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 01/11/2013

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRONG / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD QUINCEY / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HART / 21/05/2010

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/081 August 2008 GBP IC 102500/87856 02/06/08 GBP SR 14644@1=14644

View Document

31/07/0831 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN MASON

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANTHONY HART

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MARTIN STRONG

View Document

11/06/0811 June 2008 SECRETARY APPOINTED LESLEY ELLEN RASH

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

22/05/9722 May 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

16/12/9416 December 1994 ALTER MEM AND ARTS 24/11/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 40 LOWER FARM ROAD MOULTON PARK NORTHAMPTON NN3 1XF

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 CONVE 04/02/93

View Document

02/03/932 March 1993 ADOPT MEM AND ARTS 04/02/93

View Document

02/03/932 March 1993 NC INC ALREADY ADJUSTED 04/02/93

View Document

02/03/932 March 1993 £ NC 100000/200000 04/02/93

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 ALTER MEM AND ARTS 05/06/92

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

29/05/9229 May 1992 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