QUINTUS MANAGEMENT LIMITED

04551377
BUILDING 6 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 8 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 8 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 8 Buy now
09 Oct 2019 accounts Annual Accounts 8 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 accounts Annual Accounts 9 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Termination of appointment of director (Timothy John Powell Cotton) 1 Buy now
26 Sep 2018 officers Termination of appointment of secretary (Timothy John Powell Cotton) 1 Buy now
24 Sep 2018 officers Appointment of secretary (Mr Anil Singh Matharu) 2 Buy now
24 Sep 2018 officers Appointment of director (Mr Anil Singh Matharu) 2 Buy now
27 Oct 2017 accounts Annual Accounts 9 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 officers Appointment of director (Timothy John Powell Cotton) 2 Buy now
17 Oct 2016 officers Appointment of secretary (Timothy John Powell Cotton) 2 Buy now
13 Oct 2016 officers Termination of appointment of secretary (John Marsden Loffhagen) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (John Marsden Loffhagen) 1 Buy now
13 Oct 2016 accounts Annual Accounts 8 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2015 accounts Annual Accounts 8 Buy now
21 Oct 2015 annual-return Annual Return 3 Buy now
12 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2015 officers Termination of appointment of director (John Hall Raleigh) 1 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 8 Buy now
16 Jun 2014 officers Change of particulars for director (John Marsden Loffhagen) 2 Buy now
16 Jun 2014 officers Change of particulars for secretary (John Marsden Loffhagen) 1 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 officers Change of particulars for secretary (John Marsden Loffhagen) 2 Buy now
14 Feb 2013 officers Change of particulars for director (John Marsden Loffhagen) 2 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
22 Sep 2011 officers Termination of appointment of director (Anthony Crispino) 1 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
04 May 2010 officers Termination of appointment of director (Charles Grave) 1 Buy now
04 Nov 2009 accounts Annual Accounts 17 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
14 Oct 2008 accounts Annual Accounts 17 Buy now
06 Oct 2008 annual-return Return made up to 02/10/08; full list of members 4 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
14 Dec 2007 annual-return Return made up to 02/10/07; full list of members 3 Buy now
06 Dec 2007 address Location of register of members 1 Buy now
06 Dec 2007 address Location of debenture register 1 Buy now
05 Nov 2007 address Location of register of members 1 Buy now
26 Oct 2007 accounts Annual Accounts 18 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 officers New secretary appointed;new director appointed 7 Buy now
02 May 2007 officers New director appointed 3 Buy now
02 May 2007 officers New director appointed 3 Buy now
14 Apr 2007 auditors Auditors Resignation Company 1 Buy now
02 Jan 2007 annual-return Return made up to 02/10/06; full list of members 2 Buy now
22 Dec 2006 auditors Auditors Resignation Company 1 Buy now
01 Sep 2006 accounts Annual Accounts 15 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ 1 Buy now
08 Mar 2006 officers Director's particulars changed 1 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
31 Oct 2005 annual-return Return made up to 02/10/05; full list of members 6 Buy now
31 Oct 2005 annual-return Return made up to 02/10/04; full list of members 6 Buy now
02 Jun 2005 accounts Annual Accounts 15 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
16 Jun 2004 accounts Annual Accounts 14 Buy now
17 Jan 2004 annual-return Return made up to 02/10/03; full list of members 7 Buy now
07 Nov 2003 officers New director appointed 2 Buy now
11 Mar 2003 mortgage Particulars of mortgage/charge 5 Buy now
17 Feb 2003 officers New director appointed 3 Buy now
17 Feb 2003 officers New director appointed 3 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
17 Feb 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 8-10 new fetter lane london EC4A 1RS 1 Buy now
08 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2002 incorporation Incorporation Company 20 Buy now