QUEST MOTOR GROUP LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Full accounts made up to 2024-05-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/02/249 February 2024 | Accounts for a medium company made up to 2023-05-31 |
12/01/2412 January 2024 | Appointment of Mr William Woods as a secretary on 2023-11-30 |
12/01/2412 January 2024 | Register inspection address has been changed from C/O Conatus Associates Ltd Room 29 Mallard House the Street Little Bealings Woodbridge Suffolk IP13 6LT England to 287 Rayne Road Braintree Essex CM7 2QN |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-14 with updates |
07/12/237 December 2023 | Appointment of Mr Angus John Wakeford as a director on 2023-11-30 |
06/12/236 December 2023 | Registered office address changed from Quest House 287 Rayne Road Braintree Essex CM7 2QN United Kingdom to 3 John Macadam Way St. Leonards-on-Sea TN37 7SQ on 2023-12-06 |
05/12/235 December 2023 | Termination of appointment of Martin John Gozzett as a director on 2023-11-30 |
05/12/235 December 2023 | Appointment of Mr Jason Barlow as a director on 2023-11-30 |
05/12/235 December 2023 | Notification of St Leonards Motors Limited as a person with significant control on 2023-11-30 |
05/12/235 December 2023 | Appointment of Mr Mark Phillips as a director on 2023-11-30 |
05/12/235 December 2023 | Appointment of Mr William Woods as a director on 2023-11-30 |
05/12/235 December 2023 | Satisfaction of charge 1 in full |
05/12/235 December 2023 | Termination of appointment of Robin John Gozzett as a secretary on 2023-11-30 |
05/12/235 December 2023 | Termination of appointment of Robin John Gozzett as a director on 2023-11-30 |
05/12/235 December 2023 | Satisfaction of charge 050208570002 in full |
05/12/235 December 2023 | Cessation of Gozzett Holdings Limited as a person with significant control on 2023-11-30 |
14/02/2314 February 2023 | Full accounts made up to 2022-05-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
28/02/2228 February 2022 | Full accounts made up to 2021-05-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/1915 February 2019 | FULL ACCOUNTS MADE UP TO 31/05/18 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
05/02/185 February 2018 | CESSATION OF MARTIN JOHN GOZZETT AS A PSC |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOZZETT HOLDINGS LIMITED |
05/02/185 February 2018 | CESSATION OF ROBIN JOHN GOZZETT AS A PSC |
02/02/182 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2016 |
18/01/1818 January 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
09/01/189 January 2018 | ADOPT ARTICLES 11/12/2017 |
02/01/182 January 2018 | 31/12/15 STATEMENT OF CAPITAL GBP 50024 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 01/04/2016 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOZZETT / 04/05/2017 |
04/05/174 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 04/05/2017 |
29/03/1729 March 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/02/1721 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
15/12/1615 December 2016 | 14/12/16 STATEMENT OF CAPITAL GBP 50024 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM QUEST HOUSE, 287 RAYNE ROAD BRAINTREE ESSEX CM7 2QN |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GOZZETT / 06/05/2016 |
18/01/1618 January 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
11/01/1611 January 2016 | SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB |
16/02/1516 February 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
19/12/1419 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
06/11/136 November 2013 | FULL ACCOUNTS MADE UP TO 31/05/13 |
05/03/135 March 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
31/12/1231 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
28/02/1228 February 2012 | FULL ACCOUNTS MADE UP TO 31/05/11 |
14/12/1114 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
24/08/1024 August 2010 | FULL ACCOUNTS MADE UP TO 31/05/10 |
15/12/0915 December 2009 | SAIL ADDRESS CREATED |
15/12/0915 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
15/12/0915 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
13/08/0913 August 2009 | FULL ACCOUNTS MADE UP TO 31/05/09 |
03/04/093 April 2009 | FULL ACCOUNTS MADE UP TO 31/05/08 |
03/03/093 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
17/12/0817 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | FULL ACCOUNTS MADE UP TO 31/05/07 |
19/12/0719 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
03/04/073 April 2007 | S366A DISP HOLDING AGM 14/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 287 RAYNE ROAD BRAINTREE ESSEX CM7 2QN |
13/02/0713 February 2007 | LOCATION OF REGISTER OF MEMBERS |
01/03/061 March 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/02/0620 February 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
24/06/0524 June 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS; AMEND |
26/04/0526 April 2005 | NC INC ALREADY ADJUSTED 06/04/05 |
26/04/0526 April 2005 | £ NC 1000/1000000 06/0 |
25/02/0525 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | COMPANY NAME CHANGED GOZZETT PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/09/04 |
14/09/0414 September 2004 | NEW SECRETARY APPOINTED |
14/09/0414 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
08/04/048 April 2004 | REGISTERED OFFICE CHANGED ON 08/04/04 FROM: GROUND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUEST MOTOR GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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