QUENTIN PARK (CUMWHINTON) LTD

11868720
AGRICOLA HOUSE 5 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CA11 9BN

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2024 accounts Annual Accounts 5 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2023 officers Change of particulars for secretary (Mr Nicky James Gordon) 1 Buy now
21 Mar 2023 officers Change of particulars for director (Mr John Blue) 2 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2023 officers Change of particulars for director (Mr John Blue) 2 Buy now
16 Mar 2023 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 officers Change of particulars for secretary (Mr Nicky Gordon) 1 Buy now
24 Jan 2023 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2022 officers Appointment of secretary (Mr Nicky Gordon) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Katie Gordon) 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 14 Buy now
01 Apr 2022 officers Appointment of secretary (Mrs Katie Gordon) 2 Buy now
01 Apr 2022 officers Termination of appointment of secretary (Bernadette Warburton) 1 Buy now
03 Mar 2022 officers Appointment of secretary (Mrs Bernadette Warburton) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Joe Abernethy) 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2021 accounts Annual Accounts 11 Buy now
04 Mar 2021 officers Termination of appointment of director (Katie Gordon) 1 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2020 mortgage Registration of a charge 4 Buy now
11 Sep 2020 mortgage Registration of a charge 4 Buy now
21 Aug 2020 mortgage Registration of a charge 4 Buy now
20 Mar 2020 officers Appointment of director (Mrs Katie Gordon) 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2020 officers Appointment of director (Mr John Blue) 2 Buy now
17 Oct 2019 officers Change of particulars for director (Mr Nicky James Gordon) 2 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 resolution Resolution 28 Buy now
28 May 2019 capital Return of Allotment of shares 8 Buy now
28 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 May 2019 mortgage Registration of a charge 19 Buy now
21 May 2019 mortgage Registration of a charge 22 Buy now
16 May 2019 officers Appointment of director (Mr Joe Abernethy) 2 Buy now
08 Mar 2019 incorporation Incorporation Company 24 Buy now