QUINTAIN ALTO DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

14/01/2514 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/01/2514 January 2025

View Document

18/12/2418 December 2024

View Document

06/12/246 December 2024

View Document

01/07/241 July 2024 Accounts for a small company made up to 2022-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Rajesh Shah as a director on 2023-12-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2021-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095460410001

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / QUINTAIN ALTO HOLDCO LIMITED / 01/12/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

29/04/1829 April 2018 PSC'S CHANGE OF PARTICULARS / QUINTAIN KEYSTONE ALTO HOLDCO LIMITED / 10/03/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SHAH / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

03/12/173 December 2017 REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY UNITED KINGDOM

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

01/03/171 March 2017 ARTICLES OF ASSOCIATION

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED QUINTAIN KEYSTONE ALTO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE LEVI LAURENTI

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO LEVI LAURENTI

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER NATER

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MICHAEL BEN JENKINS

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL

View Document

08/10/168 October 2016 SECRETARY APPOINTED FRANCES VICTORIA HEAZELL

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANGUS ALEXANDER DODD

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES

View Document

27/05/1627 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 26/02/2016

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095460410001

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA ODELL

View Document

15/05/1515 May 2015 ADOPT ARTICLES 28/04/2015

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MAURICE LEVI LAURENTI

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PETER NATER

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ALESSANDRO GIORGIO LEVI LAURENTI

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED QUINTAIN JV ALTO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/04/15

View Document

22/04/1522 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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