- 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) |
---|---|---|---|
11 Nov 2011 | AP01 | Appointment of Mr Mark William Quinn as a director | |
21 Sep 2011 | AP01 | Appointment of Mr Mark William Quinn as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Mark Quinn as a director | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mr James Bedford Pace on 7 November 2009 | |
02 Nov 2009 | AD01 | Registered office address changed from Four Winds Clapham Hill Whitstable Kent CT5 3DJ on 2 November 2009 | |
12 Oct 2009 | TM01 | Termination of appointment of George Wilson as a director | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
02 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
30 May 2008 | 288a | Director appointed james bedford pace | |
30 May 2008 | 288a | Director appointed martin carlo rigden | |
23 Jan 2008 | 363a | Return made up to 07/11/07; full list of members | |
07 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 88(2)R | Ad 19/10/07--------- £ si 19@1=19 £ ic 2/21 | |
26 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: 77 bekesbourne lane, littlebourne, canterbury kent CT3 1UZ | |
28 Aug 2007 | 225 | Accounting reference date shortened from 30/11/07 to 31/10/07 |