- Company Overview for QUINTESSENTIALLY ESTATES LIMITED (06046261)
- Filing history for QUINTESSENTIALLY ESTATES LIMITED (06046261)
- People for QUINTESSENTIALLY ESTATES LIMITED (06046261)
- Charges for QUINTESSENTIALLY ESTATES LIMITED (06046261)
- More for QUINTESSENTIALLY ESTATES LIMITED (06046261)
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 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
01 Oct 2008 | 288c | Secretary's change of particulars paul thomas drummond logged form | |
16 May 2008 | 288b | Appointment terminated secretary lucy rigg | |
08 May 2008 | 88(2) | Capitals not rolled up | |
07 Mar 2008 | 363a | Return made up to 09/01/08; full list of members | |
07 Mar 2008 | 288c | Director's change of particulars / lucy rigg / 01/01/2008 | |
07 Mar 2008 | 288c | Secretary's change of particulars / lucy russell / 01/01/2008 | |
17 Sep 2007 | 288c | Director's particulars changed | |
08 Sep 2007 | 287 | Registered office changed on 08/09/07 from: ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD | |
08 Sep 2007 | 288b | Director resigned | |
08 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 | |
08 Aug 2007 | 288a | New secretary appointed | |
31 Jul 2007 | 288a | New director appointed | |
19 Jul 2007 | 288b | Secretary resigned | |
16 Feb 2007 | 288a | New secretary appointed;new director appointed | |
09 Jan 2007 | NEWINC | Incorporation |