- Company Overview for QUINN PATEL ESTATES (1) LIMITED (05990548)
- Filing history for QUINN PATEL ESTATES (1) LIMITED (05990548)
- People for QUINN PATEL ESTATES (1) LIMITED (05990548)
- Charges for QUINN PATEL ESTATES (1) LIMITED (05990548)
- More for QUINN PATEL ESTATES (1) LIMITED (05990548)
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) |
---|---|---|---|
08 Oct 2020 | SH08 | Change of share class name or designation | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | MA | Memorandum and Articles of Association | |
06 Oct 2020 | MR05 | Part of the property or undertaking has been released from charge 3 | |
02 Oct 2020 | MR01 | Registration of charge 059905480007, created on 30 September 2020 | |
02 Oct 2020 | MR01 | Registration of charge 059905480008, created on 30 September 2020 | |
01 Oct 2020 | MR05 | Part of the property or undertaking has been released from charge 3 | |
23 Sep 2020 | AP01 | Appointment of Ms Kalpna Naishad Patel as a director on 18 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Frederick Coleman as a director on 18 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Huw John Evans as a director on 18 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Martin Keith Sandall as a director on 18 September 2020 | |
23 Sep 2020 | PSC02 | Notification of Roniks Limited as a person with significant control on 18 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of Leath Park Developments (Deal) Limited as a person with significant control on 18 September 2020 | |
20 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
20 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | CH01 | Director's details changed for Mr Mark William Quinn on 7 November 2019 | |
29 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
21 Dec 2018 | PSC05 | Change of details for Quinn Estates Kent Limited as a person with significant control on 7 August 2018 | |
20 Dec 2018 | PSC07 | Cessation of Mark William Quinn as a person with significant control on 23 March 2018 | |
20 Dec 2018 | PSC02 | Notification of Quinn Estates Kent Limited as a person with significant control on 23 March 2018 | |
20 Dec 2018 | PSC02 | Notification of Leath Park Developments (Deal) Limited as a person with significant control on 23 March 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |