QUINN PROPERTY SALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/01/255 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 27/11/2327 November 2023 | Registered office address changed from 24 High Street Ballynahinch BT24 8AB Northern Ireland to 24 High Street Ballynahinch Co. Down BT24 8AB on 2023-11-27 |
| 16/03/2316 March 2023 | Second filing of Confirmation Statement dated 2016-10-04 |
| 16/03/2316 March 2023 | Second filing for the notification of Caroline Quinn as a person with significant control |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-01 with updates |
| 08/03/238 March 2023 | Second filing of Confirmation Statement dated 2018-01-01 |
| 04/01/234 January 2023 | Second filing of Confirmation Statement dated 2018-01-01 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/03/2224 March 2022 | Notification of Caroline Quinn as a person with significant control on 2020-04-01 |
| 16/02/2216 February 2022 | Registration of charge NI6046530002, created on 2022-02-07 |
| 10/02/2210 February 2022 | Registration of charge NI6046530001, created on 2022-02-07 |
| 02/01/222 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
| 21/11/2121 November 2021 | Registered office address changed from 3 the Square Ballynahinch County Down BT24 8AE to 24 High Street Ballynahinch BT24 8AB on 2021-11-21 |
| 04/10/214 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/01/213 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/01/181 January 2018 | DIRECTOR APPOINTED DR CAROLINE QUINN |
| 01/01/181 January 2018 | Confirmation statement made on 2018-01-01 with updates |
| 01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/12/1614 December 2016 | Confirmation statement made on 2016-10-04 with updates |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/11/1517 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/10/1430 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/11/1316 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 07/10/127 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN QUINN / 03/10/2012 |
| 16/04/1216 April 2012 | COMPANY NAME CHANGED HANNA QUINN PROPERTY SALES LTD CERTIFICATE ISSUED ON 16/04/12 |
| 14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 16 HIGH STREET BALLYNAHINCH CO DOWN BT24 8AB |
| 14/04/1214 April 2012 | SECRETARY APPOINTED MRS CAROLINE QUINN |
| 09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL HANNA |
| 10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/09/117 September 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
| 04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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