THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED
Company number 06128461
- Company Overview for THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED (06128461)
- Filing history for THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED (06128461)
- People for THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED (06128461)
- Charges for THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED (06128461)
- More for THE QUINN PARTNERSHIP MANAGEMENT CONSULTANTS LIMITED (06128461)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2024 | AD01 | Registered office address changed from Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 4 September 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from 8 st. John Street Manchester M3 4DU to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 28 February 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
01 Mar 2018 | TM01 | Termination of appointment of Jane Louise Stiles as a director on 31 March 2016 | |
01 Mar 2018 | TM01 | Termination of appointment of Gillian Quinn as a director on 31 March 2016 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
16 Mar 2016 | MR01 | Registration of charge 061284610001, created on 15 March 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|