QUINTESSA LIMITED

03716623
THE HUB 14 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AY

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 11 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2023 officers Termination of appointment of secretary (Jacqueline Ann Outram) 1 Buy now
02 May 2023 officers Appointment of secretary (Mrs Amy Taylor) 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 11 Buy now
29 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 accounts Annual Accounts 11 Buy now
18 Mar 2021 incorporation Memorandum Articles 26 Buy now
18 Mar 2021 resolution Resolution 1 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 12 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 11 Buy now
02 Aug 2019 officers Change of particulars for director (Richard Hardcourt Little) 2 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 12 Buy now
15 May 2017 officers Termination of appointment of director (David Percival Hodgkinson) 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
19 Dec 2015 accounts Annual Accounts 6 Buy now
15 May 2015 officers Appointment of director (Mr James Simon Sebastian Penfold) 2 Buy now
24 Feb 2015 annual-return Annual Return 7 Buy now
21 Jan 2015 officers Appointment of secretary (Mrs Jacqueline Ann Outram) 2 Buy now
21 Jan 2015 officers Termination of appointment of secretary (Linda Smith Hodgkinson) 1 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
18 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
18 Nov 2014 resolution Resolution 27 Buy now
28 Feb 2014 annual-return Annual Return 7 Buy now
26 Feb 2014 capital Return of purchase of own shares 3 Buy now
19 Feb 2014 resolution Resolution 1 Buy now
19 Feb 2014 capital Notice of cancellation of shares 5 Buy now
24 Jan 2014 mortgage Statement of release/cease from a charge 2 Buy now
22 Jan 2014 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 7 Buy now
12 Dec 2012 accounts Annual Accounts 7 Buy now
27 Feb 2012 annual-return Annual Return 7 Buy now
28 Oct 2011 accounts Annual Accounts 8 Buy now
22 Feb 2011 annual-return Annual Return 7 Buy now
26 Jan 2011 capital Statement of capital (Section 108) 4 Buy now
26 Jan 2011 insolvency Solvency statement dated 04/11/10 1 Buy now
26 Jan 2011 resolution Resolution 1 Buy now
26 Jan 2011 resolution Resolution 6 Buy now
26 Jan 2011 capital Return of purchase of own shares 3 Buy now
19 Jan 2011 capital Statement of capital (Section 108) 4 Buy now
19 Jan 2011 resolution Resolution 1 Buy now
12 Jan 2011 accounts Annual Accounts 7 Buy now
22 Nov 2010 resolution Resolution 7 Buy now
22 Nov 2010 insolvency Solvency statement dated 24/09/10 1 Buy now
22 Nov 2010 resolution Resolution 1 Buy now
22 Nov 2010 capital Return of purchase of own shares 3 Buy now
24 Feb 2010 annual-return Annual Return 13 Buy now
24 Feb 2010 address Move Registers To Registered Office Company 1 Buy now
24 Dec 2009 accounts Annual Accounts 6 Buy now
14 Nov 2009 address Move Registers To Sail Company 1 Buy now
14 Nov 2009 address Change Sail Address Company 1 Buy now
30 Oct 2009 officers Change of particulars for director (Dr Peter Clive Robinson) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Richard Hardcourt Little) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Dr David Percival Hodgkinson) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (Linda Smith Hodgkinson) 1 Buy now
12 Mar 2009 annual-return Return made up to 22/02/09; full list of members 10 Buy now
11 Mar 2009 capital Ad 03/03/09\gbp si 10000@0.01=100\gbp ic 9200/9300\ 2 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
27 Mar 2008 capital Capitals not rolled up 2 Buy now
27 Mar 2008 capital Capitals not rolled up 2 Buy now
03 Mar 2008 annual-return Return made up to 22/02/08; full list of members 10 Buy now
03 Mar 2008 address Location of register of members 1 Buy now
14 Nov 2007 accounts Annual Accounts 16 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: 10 peppard lane, henley on thames, oxfordshire RG9 1NH 1 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2007 annual-return Return made up to 22/02/07; full list of members 12 Buy now
24 Jan 2007 capital Ad 18/12/06--------- £ si 5000@.01=50 £ ic 9050/9100 2 Buy now
06 Dec 2006 accounts Annual Accounts 12 Buy now
05 Jun 2006 accounts Amended Accounts 14 Buy now
06 Apr 2006 capital Ad 21/03/06--------- £ si 5000@.01=50 £ ic 9000/9050 2 Buy now
22 Mar 2006 annual-return Return made up to 22/02/06; full list of members 12 Buy now
20 Jan 2006 accounts Annual Accounts 14 Buy now
18 Nov 2005 resolution Resolution 2 Buy now
18 Nov 2005 capital £ ic 9150/9000 14/10/05 £ sr 15000@.01=150 1 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
02 Mar 2005 annual-return Return made up to 22/02/05; full list of members 12 Buy now
18 Jan 2005 capital Ad 06/01/05--------- £ si 15000@.01=150 £ ic 9700/9850 2 Buy now
01 Dec 2004 accounts Annual Accounts 6 Buy now
25 Mar 2004 annual-return Return made up to 22/02/04; full list of members 8 Buy now
24 Feb 2004 capital Ad 18/01/04--------- £ si 10000@.01=100 £ ic 9600/9700 2 Buy now
03 Feb 2004 accounts Annual Accounts 6 Buy now
06 Jan 2004 capital £ ic 9800/9600 25/11/03 £ sr 20000@.01=200 1 Buy now
06 Jan 2004 capital £ ic 9900/9800 25/11/03 £ sr 10000@.01=100 1 Buy now
23 Dec 2003 resolution Resolution 1 Buy now
13 Mar 2003 annual-return Return made up to 22/02/03; full list of members 11 Buy now
13 Feb 2003 capital Ad 13/01/03--------- £ si 35000@.01=350 £ ic 7300/7650 2 Buy now
27 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 accounts Annual Accounts 6 Buy now