- Company Overview for QUINTESSA PROPERTIES LIMITED (05889639)
- Filing history for QUINTESSA PROPERTIES LIMITED (05889639)
- People for QUINTESSA PROPERTIES LIMITED (05889639)
- Charges for QUINTESSA PROPERTIES LIMITED (05889639)
- More for QUINTESSA PROPERTIES LIMITED (05889639)
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) |
---|---|---|---|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AR01 |
Annual return made up to 27 July 2014
Statement of capital on 2014-07-31
|
|
17 Jul 2014 | AD01 | Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Ms Fiona Jane Davidoff on 27 July 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Feb 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
09 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
22 Sep 2008 | 363a | Return made up to 27/07/08; full list of members | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 72 new bond street mayfair london W1S 1RR | |
11 Sep 2008 | 288c | Director's change of particulars / fiona davidoff / 01/09/2008 | |
10 Sep 2008 | 288b | Appointment terminated secretary incorporate secretariat LIMITED | |
04 Sep 2007 | 363a | Return made up to 27/07/07; full list of members | |
16 May 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 395 | Particulars of mortgage/charge |