QUINTAIN W07 (GROUNDLEASE) LIMITED
Company number 05837013
- Company Overview for QUINTAIN W07 (GROUNDLEASE) LIMITED (05837013)
- Filing history for QUINTAIN W07 (GROUNDLEASE) LIMITED (05837013)
- People for QUINTAIN W07 (GROUNDLEASE) LIMITED (05837013)
- Charges for QUINTAIN W07 (GROUNDLEASE) LIMITED (05837013)
- More for QUINTAIN W07 (GROUNDLEASE) LIMITED (05837013)
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) |
---|---|---|---|
05 Feb 2025 | PSC02 | Notification of Quintain Pluto Borrower Limited as a person with significant control on 21 January 2025 | |
23 Jan 2025 | PSC07 | Cessation of Quintain Mercury Senior Borrower Limited as a person with significant control on 21 January 2025 | |
30 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Dec 2024 | MR04 | Satisfaction of charge 058370130006 in full | |
17 Dec 2024 | MR01 | Registration of charge 058370130007, created on 11 December 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
08 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Sep 2023 | PSC02 | Notification of Quintain Mercury Senior Borrower Limited as a person with significant control on 11 September 2023 | |
19 Sep 2023 | MR04 | Satisfaction of charge 058370130003 in full | |
19 Sep 2023 | MR04 | Satisfaction of charge 058370130002 in full | |
19 Sep 2023 | MR04 | Satisfaction of charge 058370130004 in full | |
19 Sep 2023 | MR04 | Satisfaction of charge 058370130005 in full | |
12 Sep 2023 | MR01 | Registration of charge 058370130006, created on 11 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Wembley Qlim Holdings Limited as a person with significant control on 11 September 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
01 Jun 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 June 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jun 2021 | CS01 |
Confirmation statement made on 5 June 2021 with no updates
|
|
13 May 2021 | MR01 | Registration of charge 058370130005, created on 7 May 2021 | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 |