QUINTAIN (WEMBLEY RETAIL PARK) LIMITED
Company number 06123103
- Company Overview for QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)
- Filing history for QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)
- People for QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)
- Charges for QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)
- More for QUINTAIN (WEMBLEY RETAIL PARK) LIMITED (06123103)
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 Jul 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
18 Sep 2023 | MR04 | Satisfaction of charge 061231030006 in full | |
18 Sep 2023 | MR04 | Satisfaction of charge 061231030007 in full | |
18 Sep 2023 | MR04 | Satisfaction of charge 061231030005 in full | |
13 Sep 2023 | MR01 | Registration of charge 061231030009, created on 11 September 2023 | |
12 Sep 2023 | MR01 | Registration of charge 061231030008, created on 11 September 2023 | |
11 Sep 2023 | PSC02 | Notification of Quintain Mercury Development Mezz Borrower Limited as a person with significant control on 11 September 2023 | |
11 Sep 2023 | PSC07 | Cessation of Quintain Limited as a person with significant control on 11 September 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
15 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 061231030007, created on 17 December 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 | |
10 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates |