QUINTUS PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Change of details for Ms Penny Rebecca D'arcy-Reynolds as a person with significant control on 2020-08-14 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Director's details changed for Ms Penny Rebecca D'arcy on 2024-06-12 |
12/06/2412 June 2024 | Change of details for Ms Penny Rebecca D'arcy as a person with significant control on 2024-06-12 |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
17/12/2317 December 2023 | Appointment of Mr Barnaby Jeffrey Sinjon Reynolds as a director on 2023-12-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/08/2014 August 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/11/1622 November 2016 | PREVEXT FROM 29/02/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/11/1524 November 2015 | DIRECTOR APPOINTED MR JAHMAL JOSHUA JEDIDIAH TAYLOR |
24/11/1524 November 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 10 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
12/01/1512 January 2015 | SAIL ADDRESS CHANGED FROM: C/O C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH WORCESTERSHIRE WR9 8PF UNITED KINGDOM |
12/01/1512 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM GUPSHILL MANOR GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5SY |
12/11/1412 November 2014 | DIRECTOR APPOINTED MS PENNY REBECCA D'ARCY |
12/11/1412 November 2014 | Registered office address changed from , Gupshill Manor Gloucester Road, Tewkesbury, Gloucestershire, GL20 5SY to The Swan Worcester Road Hanley Swan Worcester WR8 0EA on 2014-11-12 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR NAOMI REYNOLDS |
03/09/143 September 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT WEALE |
29/08/1429 August 2014 | COMPANY NAME CHANGED GUPSHILL MANOR LIMITED CERTIFICATE ISSUED ON 29/08/14 |
26/06/1426 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/06/1326 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
26/04/1226 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
26/04/1226 April 2012 | SAIL ADDRESS CREATED |
11/03/1111 March 2011 | Registered office address changed from , C/O R T Brighton Ltd 12 Wensleydale, Droitwich Spa, Worcestershire, WR9 8PF, United Kingdom on 2011-03-11 |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF UNITED KINGDOM |
11/03/1111 March 2011 | SECRETARY APPOINTED MR ROBERT WEALE |
11/03/1111 March 2011 | DIRECTOR APPOINTED MISS NAOMI FRANCIS REYNOLDS |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI FRANCIS REYNOLDS / 15/02/2011 |
15/02/1115 February 2011 | 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