QUINN PATEL ESTATES (1) LIMITED

05990548
QUINN WILSON ESTATES LTD THE COW SHED HIGHLAND COURT FARM CANTERBURY CT4 5HW

Documents

Documents
Date Category Description Pages
25 Jan 2024 accounts Annual Accounts 11 Buy now
28 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2023 mortgage Registration of a charge 23 Buy now
23 Dec 2022 accounts Annual Accounts 8 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 mortgage Registration of a charge 24 Buy now
13 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2022 mortgage Registration of a charge 23 Buy now
07 Mar 2022 accounts Annual Accounts 9 Buy now
24 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2021 mortgage Registration of a charge 20 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
03 Jun 2021 mortgage Registration of a charge 21 Buy now
30 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2020 resolution Resolution 3 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2020 mortgage Registration of a charge 31 Buy now
08 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
08 Oct 2020 resolution Resolution 3 Buy now
08 Oct 2020 incorporation Memorandum Articles 39 Buy now
06 Oct 2020 mortgage Statement of release/cease from a charge 2 Buy now
02 Oct 2020 mortgage Registration of a charge 39 Buy now
02 Oct 2020 mortgage Registration of a charge 43 Buy now
01 Oct 2020 mortgage Statement of release/cease from a charge 2 Buy now
23 Sep 2020 officers Appointment of director (Ms Kalpna Naishad Patel) 2 Buy now
23 Sep 2020 officers Appointment of director (Mr Frederick Coleman) 2 Buy now
23 Sep 2020 officers Appointment of director (Mr Huw John Evans) 2 Buy now
23 Sep 2020 officers Termination of appointment of director (Martin Keith Sandall) 1 Buy now
23 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
20 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
27 Dec 2019 accounts Annual Accounts 8 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 officers Change of particulars for director (Mr Mark William Quinn) 2 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 officers Appointment of director (Mr Martin Keith Sandall) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (James Bedford Pace) 1 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
18 Feb 2017 mortgage Registration of a charge 21 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 annual-return Annual Return 6 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
19 Nov 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
19 Nov 2013 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2011 officers Termination of appointment of director (Martin Rigden) 1 Buy now
02 Dec 2011 officers Termination of appointment of director (Mark Quinn) 1 Buy now
02 Dec 2011 officers Appointment of director (Mr James Bedford Pace) 2 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
01 Dec 2011 officers Termination of appointment of director (James Pace) 1 Buy now
11 Nov 2011 officers Appointment of director (Mr Mark William Quinn) 2 Buy now
21 Sep 2011 officers Appointment of director (Mr Mark William Quinn) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Mark Quinn) 1 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
30 Jul 2010 accounts Annual Accounts 7 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2009 officers Termination of appointment of director (George Wilson) 1 Buy now
02 Sep 2009 accounts Annual Accounts 5 Buy now
18 Nov 2008 annual-return Return made up to 07/11/08; full list of members 4 Buy now
04 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
01 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
23 Jun 2008 accounts Annual Accounts 1 Buy now
02 Jun 2008 incorporation Memorandum Articles 12 Buy now
02 Jun 2008 resolution Resolution 4 Buy now
30 May 2008 officers Director appointed james bedford pace 3 Buy now
30 May 2008 officers Director appointed martin carlo rigden 3 Buy now
23 Jan 2008 annual-return Return made up to 07/11/07; full list of members 2 Buy now
07 Nov 2007 officers New director appointed 3 Buy now
07 Nov 2007 capital Ad 19/10/07--------- £ si 19@1=19 £ ic 2/21 2 Buy now
26 Oct 2007 resolution Resolution 14 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: 77 bekesbourne lane, littlebourne, canterbury kent CT3 1UZ 1 Buy now
28 Aug 2007 accounts Accounting reference date shortened from 30/11/07 to 31/10/07 1 Buy now
28 Aug 2007 capital Ad 10/08/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
07 Nov 2006 incorporation Incorporation Company 19 Buy now