Advanced company searchLink opens in new window

QUAESTUS YACHTS LTD

Company number 03864190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,375,900
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,350,950
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Mar 2013 AD01 Registered office address changed from Hamcroft Main Road, Nutbourne Chichester West Sussex PO18 8RN on 6 March 2013
21 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,175,000
07 Dec 2012 AR01 Annual return made up to 26 October 2011 with full list of shareholders
06 Dec 2012 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,075,000
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 April 2011
  • GBP 875,000
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 May 2011 TM01 Termination of appointment of Sheena Davis as a director
23 May 2011 TM01 Termination of appointment of Lee Davis as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Raymond John Davis on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Sheena Marie Davis on 1 October 2009