- Company Overview for QUANTOCK PROPERTIES LIMITED (02807158)
- Filing history for QUANTOCK PROPERTIES LIMITED (02807158)
- People for QUANTOCK PROPERTIES LIMITED (02807158)
- Charges for QUANTOCK PROPERTIES LIMITED (02807158)
- Registers for QUANTOCK PROPERTIES LIMITED (02807158)
- More for QUANTOCK PROPERTIES LIMITED (02807158)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2021 | CH02 | Director's details changed for Refresco B.V. on 1 January 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Jan Abraham Pienaar as a director on 16 February 2021 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
02 Apr 2020 | AD01 | Registered office address changed from Mallard Court Express Park Bridgwater Somerset TA6 4RN to Citrus Grove Side Ley Kegworth Derby DE74 2FJ on 2 April 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
19 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | MR04 | Satisfaction of charge 028071580005 in full | |
05 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH03 | Secretary's details changed for Pieter Willem Van Meerteren on 6 April 2015 | |
01 May 2015 | CH01 | Director's details changed for David John Saint on 6 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Johannes Henricus Wilhelmus Roelofs on 6 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Aart Cornelis Duijzer on 6 April 2015 | |
18 Nov 2014 | MISC | Section 519 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
03 Jan 2014 | MR01 | Registration of charge 028071580005 | |
19 Dec 2013 | AP01 | Appointment of Aart Cornelis Duijzer as a director |