QUINTESSENTIAL BRANDS UK LIMITED

SC054465
C/O BDO LLP,2 ATLANTIC SQUARE 31 YORK STREET GLASGOW G2 8NJ

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of director (Alex Pollard) 1 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Apr 2024 resolution Resolution 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 10 Buy now
02 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 10 Buy now
01 Sep 2022 officers Termination of appointment of director (Warren Michael Scott) 1 Buy now
11 Jul 2022 officers Termination of appointment of director (James David Lousada) 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 25 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 29 Buy now
25 Feb 2021 accounts Annual Accounts 24 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 mortgage Registration of a charge 122 Buy now
19 Nov 2020 officers Change of particulars for director (Mr James David Lousada) 2 Buy now
22 Oct 2020 officers Appointment of director (Mr Alex Pollard) 2 Buy now
22 Oct 2020 officers Appointment of director (Mr James Lousada) 2 Buy now
31 Mar 2020 officers Termination of appointment of secretary (Michael Clifford) 1 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 accounts Annual Accounts 12 Buy now
05 Dec 2018 mortgage Registration of a charge 12 Buy now
01 Aug 2018 resolution Resolution 3 Buy now
01 Aug 2018 change-of-name Change Of Name Notice 2 Buy now
01 Aug 2018 mortgage Registration of a charge 58 Buy now
13 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 officers Appointment of secretary (Mr Michael Clifford) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Mike Salmon) 1 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Esther Booth) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Steven Geoffrey Lister) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 12 Buy now
09 Oct 2017 officers Appointment of secretary (Ms Esther Booth) 2 Buy now
09 Oct 2017 officers Termination of appointment of secretary (Steven Geoffrey Lister) 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
03 Oct 2016 officers Termination of appointment of director (Sophie Nina Brown) 1 Buy now
03 Oct 2016 officers Termination of appointment of secretary (Sophie Brown) 1 Buy now
03 Oct 2016 officers Appointment of secretary (Mr Steven Geoffrey Lister) 2 Buy now
03 Oct 2016 officers Appointment of director (Mr Steven Geoffrey Lister) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (Heather Claire Graham) 1 Buy now
10 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
12 Jun 2015 mortgage Registration of a charge 4 Buy now
01 Apr 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 officers Appointment of director (Ms Sophie Nina Brown) 2 Buy now
28 Jan 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 officers Termination of appointment of director (Emma Claire Wykes) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Emma Claire Wykes) 1 Buy now
23 Sep 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2014 officers Termination of appointment of director (Richard Agnew) 1 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2014 accounts Annual Accounts 8 Buy now
10 Mar 2014 officers Appointment of secretary (Ms Sophie Brown) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Carey Robertson) 1 Buy now
23 Jan 2014 annual-return Annual Return 7 Buy now
07 Aug 2013 capital Return of Allotment of shares 7 Buy now
07 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
07 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Aug 2013 resolution Resolution 3 Buy now
07 Aug 2013 resolution Resolution 14 Buy now
02 Aug 2013 officers Appointment of director (Mr Mike Salmon) 2 Buy now
01 Aug 2013 officers Appointment of director (Mr Vincenzo Visone) 2 Buy now
01 Aug 2013 officers Appointment of director (Mr Warren Michael Scott) 2 Buy now
12 Jul 2013 officers Appointment of director (Ms Heather Graham) 2 Buy now
11 Jul 2013 officers Appointment of director (Ms Emma Wykes) 2 Buy now
06 Mar 2013 officers Termination of appointment of director (David Steward) 1 Buy now
01 Mar 2013 accounts Annual Accounts 8 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
12 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
12 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
26 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2012 accounts Annual Accounts 8 Buy now
06 Feb 2012 annual-return Annual Return 3 Buy now
01 Feb 2011 annual-return Annual Return 3 Buy now
01 Feb 2011 officers Change of particulars for director (David Steward) 2 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Richard Alexander Agnew) 2 Buy now
01 Feb 2011 officers Change of particulars for secretary (Carey Robertson) 1 Buy now
20 Jan 2011 accounts Annual Accounts 8 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (David Steward) 2 Buy now
23 Jan 2010 accounts Annual Accounts 7 Buy now
13 Nov 2009 officers Appointment of secretary (Carey Robertson) 2 Buy now
13 Nov 2009 officers Termination of appointment of secretary (Julie Ure) 1 Buy now
17 Feb 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
08 May 2008 officers Director appointed david steward 1 Buy now
14 Feb 2008 accounts Annual Accounts 6 Buy now